|
|
11 Feb 2026
|
11 Feb 2026
Confirmation statement made on 22 January 2026 with updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 22 January 2025 with updates
|
|
|
04 Feb 2024
|
04 Feb 2024
Confirmation statement made on 22 January 2024 with updates
|
|
|
05 Feb 2023
|
05 Feb 2023
Confirmation statement made on 22 January 2023 with updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Cessation of Robert Francis Nealon as a person with significant control on 1 September 2022
|
|
|
03 Feb 2023
|
03 Feb 2023
Notification of Dawn Hanlon as a person with significant control on 1 September 2022
|
|
|
03 Feb 2023
|
03 Feb 2023
Notification of Lorraine Ann Ryan as a person with significant control on 1 September 2022
|
|
|
30 Dec 2022
|
30 Dec 2022
Director's details changed for Mr Robert Francis Nealon on 28 December 2022
|
|
|
30 Dec 2022
|
30 Dec 2022
Registered office address changed from 5 Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 30 December 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Change of details for Mr Robert Francis Nealon as a person with significant control on 21 January 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Cessation of Jesel Ladva as a person with significant control on 21 January 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 21 January 2022 with updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Notification of Robert Francis Nealon as a person with significant control on 27 March 2017
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 22 May 2021 with updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom to 5 Jewry Street London EC3N 2EX on 17 January 2020
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 22 May 2019 with updates
|