|
|
03 Mar 2026
|
03 Mar 2026
Registered office address changed from C/O Redford & Co Limited, 1st Floor, 64 Baker Street London W1U 7GB to Synergy House 4th Floor 114-118 Southampton Row London WC1B 5AA on 3 March 2026
|
|
|
11 Nov 2025
|
11 Nov 2025
Confirmation statement made on 31 October 2025 with no updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Notification of The Rosewood Capital Group Limited as a person with significant control on 23 October 2021
|
|
|
05 Mar 2024
|
05 Mar 2024
Cessation of Guy Ludovissy as a person with significant control on 23 October 2021
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Certificate of change of name
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 31 October 2021 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 31 October 2018 with no updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
05 Nov 2015
|
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|