|
|
11 Feb 2026
|
11 Feb 2026
Satisfaction of charge 129309930001 in full
|
|
|
25 Nov 2025
|
25 Nov 2025
Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to Kings House 9-10 Haymarket London SW1Y 4BP on 25 November 2025
|
|
|
17 Oct 2025
|
17 Oct 2025
Confirmation statement made on 5 October 2025 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 5 October 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 5 October 2023 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
19 Dec 2022
|
19 Dec 2022
Termination of appointment of Paul Brennan as a secretary on 6 October 2022
|
|
|
19 Dec 2022
|
19 Dec 2022
Termination of appointment of Timothy Lewis Saxton as a director on 6 October 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 5 October 2022 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Registered office address changed from Tc Group Level One, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 99 Kenton Road Harrow HA3 0AN on 8 February 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Previous accounting period extended from 31 October 2021 to 31 December 2021
|
|
|
06 Jan 2022
|
06 Jan 2022
Registration of charge 129309930001, created on 21 December 2021
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 5 October 2021 with updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Director's details changed for Ms Miriam Dinah Segal on 30 September 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Change of details for Ms Miriam Dinah Segal as a person with significant control on 30 September 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Appointment of Mr Timothy Lewis Saxton as a director on 11 February 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Appointment of Mr Paul Brennan as a secretary on 25 January 2021
|
|
|
06 Oct 2020
|
06 Oct 2020
Incorporation
|