|
|
02 Feb 2026
|
02 Feb 2026
Confirmation statement made on 21 January 2026 with updates
|
|
|
20 Jan 2026
|
20 Jan 2026
Satisfaction of charge 093985640001 in full
|
|
|
20 Jan 2026
|
20 Jan 2026
Satisfaction of charge 093985640002 in full
|
|
|
31 Dec 2025
|
31 Dec 2025
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 10 December 2025
|
|
|
31 Dec 2025
|
31 Dec 2025
Director's details changed for Mr Jonathan Floyd Schuman on 10 December 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Confirmation statement made on 21 January 2025 with updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Confirmation statement made on 21 January 2024 with updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from 361 Caledonian Road London N7 9DQ England to Victory House Chobham Street Luton Beds LU1 3BS on 19 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 16 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Director's details changed for Mr Jonathan Floyd Schuman on 16 October 2023
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 361 Caledonian Road London N7 9DQ on 18 May 2023
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 21 January 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Director's details changed for Mr Stephen Jonathan Fixman on 4 August 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Previous accounting period extended from 28 January 2022 to 31 March 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 15 July 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 21 January 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 6 April 2016
|
|
|
27 Oct 2021
|
27 Oct 2021
Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to Acre House 11/15 William Road London NW1 3ER on 27 October 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 21 January 2021 with no updates
|