|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Satisfaction of charge 096769310002 in full
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 7 July 2020 with updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Notification of William Richard Woodward-Fisher as a person with significant control on 3 July 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Cessation of Sophie Elizabeth Woodward-Fisher as a person with significant control on 3 July 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Cessation of Henry William Woodward-Fisher as a person with significant control on 3 July 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Cessation of Bertie Frederick Woodward-Fisher as a person with significant control on 3 July 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom to Unit 7 Queripel House 1 Duke of York Square London SW3 4LY on 4 August 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Termination of appointment of Bertie Frederick Woodward-Fisher as a director on 2 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Termination of appointment of Sophie Elizabeth Woodward-Fisher as a director on 4 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Termination of appointment of Henry William Woodward-Fisher as a director on 2 March 2020
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 7 July 2019 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Registration of charge 096769310002, created on 31 August 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 7 July 2018 with no updates
|