|
|
02 Feb 2026
|
02 Feb 2026
Termination of appointment of Paul Roger Munford as a director on 30 January 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Termination of appointment of Charlotte Amelia Munford as a secretary on 1 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Director's details changed for Mr Paul Roger Munford on 22 October 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Certificate of change of name
|
|
|
06 Jun 2025
|
06 Jun 2025
Confirmation statement made on 30 May 2025 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Satisfaction of charge 134298580001 in full
|
|
|
04 Feb 2025
|
04 Feb 2025
Satisfaction of charge 134298580002 in full
|
|
|
04 Feb 2025
|
04 Feb 2025
Satisfaction of charge 134298580004 in full
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 30 May 2024 with no updates
|
|
|
25 Sep 2023
|
25 Sep 2023
Change of details for Century Capital Partners Limited as a person with significant control on 14 September 2023
|
|
|
22 Sep 2023
|
22 Sep 2023
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 22 September 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 30 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 30 May 2022 with updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Previous accounting period shortened from 31 May 2022 to 31 December 2021
|
|
|
19 Dec 2021
|
19 Dec 2021
Resolutions
|
|
|
22 Jul 2021
|
22 Jul 2021
Resolutions
|
|
|
22 Jul 2021
|
22 Jul 2021
Memorandum and Articles of Association
|
|
|
08 Jul 2021
|
08 Jul 2021
Registration of charge 134298580003, created on 1 July 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Registration of charge 134298580004, created on 1 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Registration of charge 134298580002, created on 1 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Registration of charge 134298580001, created on 1 July 2021
|