|
|
13 Jan 2026
|
13 Jan 2026
Confirmation statement made on 29 December 2025 with no updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 29 December 2024 with no updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Register inspection address has been changed from Amadeus House Floral Street London WC2E 9DP England to 36-38 Cornhill London EC3V 3NG
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 29 December 2023 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 36-38 Cornhill London EC3V 3NG on 17 July 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 29 December 2022 with updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Notification of Andrew James Collingwood as a person with significant control on 13 May 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Sub-division of shares on 12 July 2022
|
|
|
19 May 2022
|
19 May 2022
Memorandum and Articles of Association
|
|
|
19 May 2022
|
19 May 2022
Resolutions
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 29 December 2021 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 29 December 2020 with updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Director's details changed for Mr Raymond Asfour on 29 December 2020
|
|
|
04 Jan 2021
|
04 Jan 2021
Change of details for Mr Raymond Asfour as a person with significant control on 29 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Resolutions
|
|
|
29 Oct 2020
|
29 Oct 2020
Memorandum and Articles of Association
|
|
|
29 Oct 2020
|
29 Oct 2020
Particulars of variation of rights attached to shares
|
|
|
29 Oct 2020
|
29 Oct 2020
Change of share class name or designation
|
|
|
15 Sep 2020
|
15 Sep 2020
Registered office address changed from 3 Cleveland Court Cleveland Street London W1T 6NH England to 24 Holborn Viaduct London EC1A 2BN on 15 September 2020
|