|
|
02 Feb 2026
|
02 Feb 2026
Registered office address changed from 20 Higham House East 100 Carnwath Road London SW6 3HW United Kingdom to 1 Melody Road London SW18 2QW on 2 February 2026
|
|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 11 October 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 11 October 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Change of details for Mr David Joseph Murphy as a person with significant control on 14 November 2022
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Registered office address changed from Flat 3 13 Cranhurst Road London NW2 4LJ England to 20 Higham House East 100 Carnwath Road London SW6 3HW on 6 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Director's details changed for Mr David Joseph Murphy on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Change of details for Mr David Joseph Murphy as a person with significant control on 5 February 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Registered office address changed from Lower Ground Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG to Flat 3 13 Cranhurst Road London NW2 4LJ on 21 September 2016
|