|
|
16 Nov 2025
|
16 Nov 2025
Confirmation statement made on 16 November 2025 with no updates
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 16 November 2024 with no updates
|
|
|
19 Nov 2023
|
19 Nov 2023
Confirmation statement made on 16 November 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 16 November 2022 with no updates
|
|
|
31 Jul 2022
|
31 Jul 2022
Cessation of Thomas Michael Holliday as a person with significant control on 30 August 2021
|
|
|
23 Feb 2022
|
23 Feb 2022
Change of details for Mrs Frances Zoe Holliday as a person with significant control on 23 February 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Director's details changed for Mr David Paton on 23 February 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Change of details for Mr Thomas Michael Holliday as a person with significant control on 23 February 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 23 February 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 23 February 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 16 November 2021 with updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Notification of Frances Zoe Holliday as a person with significant control on 30 August 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Termination of appointment of Thomas Michael Holliday as a director on 31 August 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Appointment of Mr David Paton as a director on 31 August 2021
|
|
|
31 Dec 2020
|
31 Dec 2020
Current accounting period extended from 30 November 2021 to 31 December 2021
|
|
|
17 Nov 2020
|
17 Nov 2020
Incorporation
|