|
|
16 Jan 2026
|
16 Jan 2026
Confirmation statement made on 15 January 2026 with no updates
|
|
|
18 Jun 2025
|
18 Jun 2025
Change of details for Mr Angus Myrie Scott-Brown as a person with significant control on 17 June 2025
|
|
|
17 Jun 2025
|
17 Jun 2025
Change of details for Mr Angus Myrie Scott-Brown as a person with significant control on 17 June 2025
|
|
|
17 Jun 2025
|
17 Jun 2025
Director's details changed for Mr Angus Myrie Scott Brown on 17 June 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 22 February 2025 with no updates
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Satisfaction of charge 084156640001 in full
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 22 February 2023 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 22 February 2022 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 22 February 2019 with updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 22 February 2018 with updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Director's details changed for Mr Angus Myrie Scott Brown on 18 December 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
|