|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 23 February 2026 with updates
|
|
|
09 Mar 2026
|
09 Mar 2026
Termination of appointment of Henry Timothy Finnegan as a director on 2 March 2026
|
|
|
12 Feb 2026
|
12 Feb 2026
Statement of capital following an allotment of shares on 23 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Appointment of Mr John Paul Simeon Hadfield as a director on 13 January 2026
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Registered office address changed from 2 6th Floor, 2 Park Street London W1K 2HX United Kingdom to 6th Floor 2 Park Street London W1K 2HX on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Registered office address changed from Second Floor, 78 Duke Street London, W1K 6JQ England to 2 6th Floor, 2 Park Street London W1K 2HX on 3 December 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Amended total exemption full accounts made up to 31 December 2022
|
|
|
02 Aug 2023
|
02 Aug 2023
Director's details changed for Mr Henry Timothy Finnegan on 28 December 2022
|
|
|
01 Aug 2023
|
01 Aug 2023
Director's details changed for Mr Brian Michael Menell on 5 April 2022
|
|
|
17 Jul 2023
|
17 Jul 2023
Registered office address changed from 26 Barrett Street London W1U 1BG England to Second Floor, 78 Duke Street London, W1K6JQ on 17 July 2023
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Previous accounting period shortened from 28 February 2022 to 31 December 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Incorporation
|