|
|
31 Dec 2025
|
31 Dec 2025
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 10 December 2025
|
|
|
31 Dec 2025
|
31 Dec 2025
Director's details changed for Mr Jonathan Floyd Schuman on 10 December 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 9 July 2025 with updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Satisfaction of charge 081504250001 in full
|
|
|
12 Nov 2024
|
12 Nov 2024
Satisfaction of charge 081504250002 in full
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 20 July 2024 with updates
|
|
|
08 Sep 2023
|
08 Sep 2023
Confirmation statement made on 20 July 2023 with updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 6 April 2016
|
|
|
28 Mar 2023
|
28 Mar 2023
Previous accounting period shortened from 31 July 2022 to 31 March 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 15 July 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Acre House 11/15 William Road London NW1 3ER on 27 October 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
31 May 2019
|
31 May 2019
Appointment of Mr Stephen Jonathan Fixman as a director on 30 May 2019
|