|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Registered office address changed from 99 First Floor 99 Bishopsgate London EC2M 3XD United Kingdom to 1 Duchess Street C/O Leaman Mattei Suite 1, First Floor London W1W 6AN on 20 November 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Registered office address changed from Third Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 99 First Floor 99 Bishopsgate London EC2M 3XD on 12 June 2023
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Satisfaction of charge 083745600003 in full
|
|
|
01 Sep 2021
|
01 Sep 2021
Registration of charge 083745600004, created on 13 August 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 24 January 2021 with updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to Third Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 26 March 2021
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 24 January 2019 with updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Satisfaction of charge 083745600001 in full
|
|
|
09 Oct 2018
|
09 Oct 2018
Amended micro company accounts made up to 28 February 2017
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 24 January 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Compulsory strike-off action has been discontinued
|