|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Director's details changed for Mrs Melanie Jayne Omirou on 5 June 2024
|
|
|
17 May 2024
|
17 May 2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 17 May 2024
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022
|
|
|
20 Sep 2021
|
20 Sep 2021
Appointment of Mrs Romy Elizabeth Summerskill as a director on 20 September 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Termination of appointment of John Mirko Skok as a director on 20 September 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN England to Kemp House 152-160 City Road London EC1V 2NX on 11 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Notification of Hope House (Bath) Limited as a person with significant control on 1 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Withdrawal of a person with significant control statement on 17 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
|
|
|
15 Oct 2019
|
15 Oct 2019
Register inspection address has been changed to 1 Frederick Place London N8 8AF
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 15 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2019
|