|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 6 December 2025 with updates
|
|
|
22 Dec 2024
|
22 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
01 Jan 2024
|
01 Jan 2024
Confirmation statement made on 6 December 2023 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 6 September 2023
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 6 December 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 6 December 2021 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Director's details changed for Mr Thomas Lee Brown on 28 October 2019
|
|
|
16 Dec 2021
|
16 Dec 2021
Change of details for Mr Thomas Lee Brown as a person with significant control on 6 December 2019
|
|
|
17 Feb 2021
|
17 Feb 2021
Registration of charge 122852470001, created on 12 February 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 6 December 2020 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 December 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 6 December 2019 with updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Notification of Thomas Lee Brown as a person with significant control on 6 December 2019
|
|
|
06 Dec 2019
|
06 Dec 2019
Cessation of Brown Investment Group Limited as a person with significant control on 6 December 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Termination of appointment of Jack Daniel Brown as a director on 27 November 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Incorporation
|