|
|
06 Feb 2026
|
06 Feb 2026
Director's details changed for Ms Sue Burford on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Director's details changed for Ms Sue Burford on 5 February 2026
|
|
|
05 Feb 2026
|
05 Feb 2026
Change of details for Mr Anthony Simon Mann as a person with significant control on 5 February 2026
|
|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 9 May 2025 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Satisfaction of charge 1 in full
|
|
|
16 Sep 2022
|
16 Sep 2022
Satisfaction of charge 2 in full
|
|
|
16 Sep 2022
|
16 Sep 2022
Satisfaction of charge 065797210004 in full
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from 6 Grosvenor St London W1K 4PZ to Unit 13, Breasy Place Burroughs Gardens Hendon London NW4 4AT on 16 June 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Satisfaction of charge 065797210003 in full
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
14 May 2020
|
14 May 2020
Director's details changed for Ms Sue Burford on 30 January 2015
|
|
|
15 Oct 2019
|
15 Oct 2019
Registration of charge 065797210004, created on 4 October 2019
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 9 May 2019 with no updates
|