|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 26 March 2025 with updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Registered office address changed from Interpark House, 2nd Floor 7 Down Street London W1J 7AJ United Kingdom to 25 Wilton Road London SW1V 1LW on 12 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 17 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 17 October 2023 with no updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 17 October 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 17 October 2021 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Second filing for the notification of Paul Terence Baynham as a person with significant control
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 17 October 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 17 October 2018 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 17 October 2017 with updates
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from C/O Prime Development 4 Grosvenor Place London SW1X 7HJ England to Interpark House, 2nd Floor 7 Down Street London W1J 7AJ on 2 May 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Registered office address changed from C/O Prime Development Ltd 22 Endell Street London WC2H 9AD to C/O Prime Development 4 Grosvenor Place London SW1X 7HJ on 31 October 2016
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
|