|
|
14 Oct 2025
|
14 Oct 2025
Cessation of Warren Amerine Stephens as a person with significant control on 14 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Notification of John Calhoun Stephens as a person with significant control on 14 October 2025
|
|
|
19 Sep 2025
|
19 Sep 2025
Appointment of Mr David Michael Harrison as a director on 18 September 2025
|
|
|
23 May 2025
|
23 May 2025
Confirmation statement made on 18 April 2025 with no updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 18 April 2024 with updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 5 April 2024 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 5 April 2023 with no updates
|
|
|
14 May 2022
|
14 May 2022
Satisfaction of charge 112969610003 in full
|
|
|
14 May 2022
|
14 May 2022
Satisfaction of charge 112969610004 in full
|
|
|
14 May 2022
|
14 May 2022
Satisfaction of charge 112969610001 in full
|
|
|
14 May 2022
|
14 May 2022
Satisfaction of charge 112969610002 in full
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 5 April 2022 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from , 85 Newman Street, 4th Floor, London, London, W1T 3EU, England to 3rd Floor 265 Tottenham Court Road London W1T 7RQ on 1 April 2022
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 5 April 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Registration of charge 112969610003, created on 6 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Registration of charge 112969610004, created on 6 November 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Appointment of Mr Tanner Moore as a director on 3 June 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Registration of charge 112969610002, created on 3 April 2020
|