|
|
19 Mar 2026
|
19 Mar 2026
Registered office address changed from 171 Wardour Street London W1F 8WS England to Lynwood House Station Road Harrow HA1 2AW on 19 March 2026
|
|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 31 July 2025 with updates
|
|
|
05 Sep 2024
|
05 Sep 2024
Confirmation statement made on 31 July 2024 with updates
|
|
|
23 May 2024
|
23 May 2024
Registered office address changed from 56 Greek Street London W1D 3DU England to 171 Wardour Street London W1F 8WS on 23 May 2024
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 31 July 2023 with updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 31 July 2022 with updates
|
|
|
07 Sep 2022
|
07 Sep 2022
Director's details changed for Mr Adrian Dickson on 3 August 2021
|
|
|
05 Sep 2022
|
05 Sep 2022
Sub-division of shares on 1 October 2019
|
|
|
05 Sep 2022
|
05 Sep 2022
Statement of capital on 5 September 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Certificate of change of name
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Director's details changed for James Robert Delow on 1 October 2019
|
|
|
26 Jul 2021
|
26 Jul 2021
Director's details changed for James Robert Delow on 1 October 2019
|
|
|
23 Jun 2021
|
23 Jun 2021
Change of details for Starstruck Corporation Ltd as a person with significant control on 8 June 2020
|
|
|
16 Jun 2021
|
16 Jun 2021
Cessation of James Delow as a person with significant control on 1 October 2019
|
|
|
14 Jun 2021
|
14 Jun 2021
Cessation of Adrian Dickson as a person with significant control on 1 October 2019
|
|
|
14 Jun 2021
|
14 Jun 2021
Notification of Starstruck Corporation Ltd as a person with significant control on 1 October 2019
|
|
|
22 Apr 2021
|
22 Apr 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on
|