|
|
27 Jan 2026
|
27 Jan 2026
Confirmation statement made on 27 January 2026 with no updates
|
|
|
13 Aug 2025
|
13 Aug 2025
Appointment of Mr Daniel Alexander Webber as a director on 13 August 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 29 January 2025 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 16 December 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 29 January 2024 with no updates
|
|
|
24 May 2023
|
24 May 2023
Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 29 January 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Registration of charge 105896530002, created on 19 October 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Notification of Jill Harris as a person with significant control on 31 December 2018
|
|
|
28 Oct 2020
|
28 Oct 2020
Cessation of John Webber as a person with significant control on 31 December 2018
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 29 January 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Director's details changed for Mr Lionel Gerald Curry on 1 July 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN England to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 7 June 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 29 January 2019 with updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Termination of appointment of John Webber as a director on 31 December 2018
|