|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 8 January 2026 with no updates
|
|
|
06 Aug 2025
|
06 Aug 2025
Registered office address changed from 43 Berkeley Square London W1J 5FJ England to The Hithe 71-75 Albion Street London SE16 7JA on 6 August 2025
|
|
|
12 Jan 2025
|
12 Jan 2025
Confirmation statement made on 8 January 2025 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 8 January 2024 with no updates
|
|
|
15 Jan 2023
|
15 Jan 2023
Confirmation statement made on 8 January 2023 with no updates
|
|
|
16 Jan 2022
|
16 Jan 2022
Confirmation statement made on 8 January 2022 with no updates
|
|
|
09 Jan 2021
|
09 Jan 2021
Confirmation statement made on 8 January 2021 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 8 January 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Registered office address changed from 88-90 Hatton Garden Suite 36 Holborn London EC1N 8PG to 43 Berkeley Square London W1J 5FJ on 6 December 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 8 January 2019 with updates
|
|
|
30 Dec 2018
|
30 Dec 2018
Cessation of Afra Quintanas Valls as a person with significant control on 24 October 2018
|
|
|
30 Dec 2018
|
30 Dec 2018
Termination of appointment of Afra Quintanas Valls as a director on 24 October 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Director's details changed for Mr Edward Oliver Bridgeman on 1 August 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Director's details changed for Mrs Emily Kate Farmiloe Berwyn on 1 August 2016
|