|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 10 November 2025 with updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 10 February 2025 with updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 10 February 2024 with updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Change of details for Mr Edward George Crighton Snape as a person with significant control on 18 October 2019
|
|
|
01 Mar 2023
|
01 Mar 2023
Change of details for Ms Marilyn Eardley as a person with significant control on 10 February 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Change of details for Mr Edward George Crighton Snape as a person with significant control on 10 February 2023
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 10 February 2022 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Registered office address changed from 60 66 Wardour Street London W1F 0TA to 27 Mortimer Street London W1T 3BL on 12 April 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Satisfaction of charge 089621020001 in full
|
|
|
22 Mar 2021
|
22 Mar 2021
Registration of charge 089621020002, created on 17 March 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Registration of charge 089621020001, created on 29 October 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 3 March 2020 with updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Termination of appointment of Jonathan Richard Bath as a director on 18 October 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
|