|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 19 October 2025 with updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 19 October 2024 with updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Change of details for Mr David Michael Faktor as a person with significant control on 1 October 2023
|
|
|
22 Oct 2024
|
22 Oct 2024
Director's details changed for Mr David Michael Faktor on 1 October 2023
|
|
|
16 Nov 2023
|
16 Nov 2023
Confirmation statement made on 19 October 2023 with updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Director's details changed for Mr David Michael Faktor on 1 January 2023
|
|
|
02 Nov 2023
|
02 Nov 2023
Change of details for Mr David Michael Faktor as a person with significant control on 1 January 2023
|
|
|
10 Oct 2023
|
10 Oct 2023
Appointment of Mr Bernard Michael Sumner as a secretary on 1 October 2023
|
|
|
05 Sep 2023
|
05 Sep 2023
Registered office address changed from 20a Rossetti Gardens Mansions Flood Street London SW3 5QY England to First Floor 85 Great Portland Street London W1W 7LT on 5 September 2023
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 19 October 2022 with updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 19 October 2021 with updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 25 October 2020 with updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 25 October 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 25 October 2018 with updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Confirmation statement made on 25 October 2017 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from 6 Shawfield Street London SW3 4BD to 20a Rossetti Gardens Mansions Flood Street London SW3 5QY on 28 November 2017
|