|
|
02 Jan 2026
|
02 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
17 Jul 2025
|
17 Jul 2025
Registration of charge 012302780006, created on 15 July 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Registered office address changed from C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW England to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 11 April 2023
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
07 Sep 2022
|
07 Sep 2022
Change of details for Mr Andrew Donald Searle as a person with significant control on 7 September 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Change of details for Mr Mark Adrian Chitty as a person with significant control on 7 September 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Registered office address changed from 20 Kensington Church Street London W8 4EP to C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW on 11 February 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Director's details changed for Mr David Carew Hopkins on 10 August 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Appointment of Mrs Charlene Alison Yates as a secretary on 27 July 2017
|