|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 22 May 2025 with no updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from 1 Duchess Street Suite 1, First Floor London W1W 6AN England to 1 Duchess Street Suite 1, First Floor London W1W 6AN on 25 May 2022
|
|
|
25 May 2022
|
25 May 2022
Director's details changed for Mr Gerald Brian Frydman on 25 May 2022
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to 1 Duchess Street Suite 1, First Floor London W1W 6AN on 25 May 2022
|
|
|
25 May 2022
|
25 May 2022
Change of details for Mr Derek Howard Fieldman as a person with significant control on 25 May 2022
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 2 August 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Termination of appointment of Roxburghe House Registrars Limited as a secretary on 22 September 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Gerald Frydman as a person with significant control on 6 April 2016
|