|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 3 January 2026 with updates
|
|
|
08 Jan 2025
|
08 Jan 2025
Confirmation statement made on 3 January 2025 with updates
|
|
|
08 Jan 2025
|
08 Jan 2025
Cessation of Gilead Moshe Julian Rosenheimer as a person with significant control on 27 November 2024
|
|
|
08 Jan 2025
|
08 Jan 2025
Notification of Bauhaus London Limited as a person with significant control on 27 November 2024
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 3 January 2024 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 3 January 2023 with no updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 3 January 2022 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 3 January 2021 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Director's details changed for Mr Gilead Moshe Julian Rosenheimer on 25 October 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Change of details for Mr Gilead Moshe Julian Rosenheimer as a person with significant control on 25 October 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 3 January 2019 with updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 22 November 2018 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Change of share class name or designation
|
|
|
16 Jan 2018
|
16 Jan 2018
Particulars of variation of rights attached to shares
|
|
|
15 Jan 2018
|
15 Jan 2018
Resolutions
|