|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 16 February 2026 with updates
|
|
|
17 Feb 2026
|
17 Feb 2026
Change of details for Mrs Sophie Carnegie as a person with significant control on 16 February 2026
|
|
|
17 Feb 2026
|
17 Feb 2026
Change of details for Mr James Gomez as a person with significant control on 16 February 2026
|
|
|
14 Oct 2025
|
14 Oct 2025
Registration of charge 097876270002, created on 30 September 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 16 February 2025 with updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Registered office address changed from Unit Pl38 Pall Mall Deposit 124-128 Barlby Road London W10 6BL England to Unit Pl504 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 20 January 2025
|
|
|
03 Jul 2024
|
03 Jul 2024
Registered office address changed from Sh.612, the Shepherds Building Central Charecroft Way London W14 0EE England to Unit Pl38 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 3 July 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 16 February 2024 with no updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Change of details for Mr James Gomez as a person with significant control on 21 November 2023
|
|
|
22 Feb 2024
|
22 Feb 2024
Director's details changed for Mr James Sam Gomez on 21 November 2023
|
|
|
03 Jan 2024
|
03 Jan 2024
Registered office address changed from Oaktree House Wheelers Lane Brockham Surrey RH3 7LA United Kingdom to Sh.612, the Shepherds Building Central Charecroft Way London W14 0EE on 3 January 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Termination of appointment of Copsehill Services Ltd as a secretary on 3 January 2024
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 16 February 2023 with updates
|
|
|
10 May 2022
|
10 May 2022
Appointment of Copsehill Services Ltd as a secretary on 10 May 2022
|
|
|
09 May 2022
|
09 May 2022
Statement of capital following an allotment of shares on 9 May 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Statement of capital following an allotment of shares on 16 February 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Statement of capital following an allotment of shares on 16 February 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 16 February 2022 with updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Registered office address changed from Oaktree House Oaktree House Wheelers Lane Brockham Surrey RH3 7LA United Kingdom to Oaktree House Wheelers Lane Brockham Surrey RH3 7LA on 2 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Registered office address changed from 10 Heights Close London SW20 0th England to Oaktree House Wheelers Lane Brockham Surrey RH3 7LA on 2 March 2022
|
|
|
13 Jul 2021
|
13 Jul 2021
Director's details changed for Ms Sophie Mary Elizabeth Carnegie on 1 July 2021
|