|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 28 January 2026 with updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 28 January 2025 with no updates
|
|
|
31 Dec 2024
|
31 Dec 2024
Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to 4th Floor Nations House 103 Wigmore Street London W1U 1QS on 31 December 2024
|
|
|
30 Dec 2024
|
30 Dec 2024
Termination of appointment of Philip Emmanuel Schajer as a secretary on 23 December 2024
|
|
|
24 Dec 2024
|
24 Dec 2024
Registered office address changed from 10a Chandos Street London W1G 9DQ England to Nations House 103 Wigmore Street London W1U 1QS on 24 December 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 28 January 2024 with no updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 28 January 2023 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 28 January 2022 with updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Memorandum and Articles of Association
|
|
|
15 Jun 2021
|
15 Jun 2021
Resolutions
|
|
|
19 Mar 2021
|
19 Mar 2021
Statement of capital following an allotment of shares on 31 December 2020
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 28 January 2019 with updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Appointment of Mrs Sophie Batoua as a director on 1 November 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Statement of capital following an allotment of shares on 26 June 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 28 January 2018 with updates
|