|
|
27 Jan 2026
|
27 Jan 2026
Confirmation statement made on 22 January 2026 with no updates
|
|
|
24 Jan 2025
|
24 Jan 2025
Confirmation statement made on 22 January 2025 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 22 January 2023 with updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Director's details changed for Miss Lauren Corcoran on 21 January 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Change of details for Miss Lauren Corcoran as a person with significant control on 21 January 2023
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Change of details for Mr Andrew Sapnik as a person with significant control on 5 December 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Change of details for Miss Lauren Corcoran as a person with significant control on 5 December 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Director's details changed for Mr Andrew Sapnik on 29 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Director's details changed for Miss Lauren Corcoran on 29 January 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from 66 First Floor 66 Hensington Road Woodstock Oxfordshire OX20 1JL United Kingdom to First Floor the Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL on 12 December 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 66 First Floor 66 Hensington Road Woodstock Oxfordshire OX20 1JL on 5 December 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Incorporation
|