|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 5 February 2026 with no updates
|
|
|
24 Jul 2025
|
24 Jul 2025
Change of details for Lord Iain Mackenzie Mcnicol as a person with significant control on 24 July 2025
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Registered office address changed from , 1 Charminster Avenue, London, SW19 3EL, United Kingdom to 7 Chapter Chambers Chapter Street London SW1P 4NR on 21 June 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Termination of appointment of Michelle Anne Mcnicol as a director on 28 February 2022
|
|
|
09 Feb 2021
|
09 Feb 2021
Cessation of Michelle Anne Mcnicol as a person with significant control on 8 February 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 9 February 2021 with updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Statement of capital following an allotment of shares on 18 May 2018
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Previous accounting period shortened from 31 May 2019 to 31 March 2019
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Incorporation
|