|
|
16 Mar 2026
|
16 Mar 2026
Change of details for Mr David Edward Livingstone as a person with significant control on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Change of details for Mrs Sophia Alexis Livingstone as a person with significant control on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Director's details changed for Mrs Sophia Alexis Livingstone on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Director's details changed for Mr Jonathan Murray Thoday on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 138 Portobello Road London Greater London W11 2DZ on 16 March 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Appointment of Mr Jonathan Murray Thoday as a director on 24 November 2025
|
|
|
10 Dec 2025
|
10 Dec 2025
Particulars of variation of rights attached to shares
|
|
|
10 Dec 2025
|
10 Dec 2025
Change of share class name or designation
|
|
|
10 Dec 2025
|
10 Dec 2025
Resolutions
|
|
|
10 Dec 2025
|
10 Dec 2025
Memorandum and Articles of Association
|
|
|
03 Dec 2025
|
03 Dec 2025
Change of details for Mr David Edward Livingstone as a person with significant control on 19 November 2025
|
|
|
21 Nov 2025
|
21 Nov 2025
Notification of Sophia Alexis Livingstone as a person with significant control on 19 November 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 29 March 2025 with no updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 29 March 2024 with updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Appointment of Mrs Sophia Alexis Livingstone as a director on 1 May 2023
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 29 March 2023 with updates
|
|
|
20 May 2023
|
20 May 2023
Sub-division of shares on 10 May 2022
|
|
|
11 May 2022
|
11 May 2022
Sub-division of shares on 10 May 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 29 March 2022 with updates
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 29 March 2021 with updates
|