|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 28 March 2025 with updates
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 28 March 2024 with updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Change of details for Mr Bernard Michael Sumner as a person with significant control on 1 January 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 28 March 2023 with updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 2 April 2022 with updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 5 April 2022
|
|
|
07 Dec 2021
|
07 Dec 2021
Appointment of Mr Bernard Michael Sumner as a secretary on 1 December 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 2 April 2021 with updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Director's details changed for Mr Bernard Michael Sumner on 7 May 2019
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Change of details for Mr Bernard Michael Sumner as a person with significant control on 7 May 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 11 April 2019 with updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Change of details for Mr Bernard Michael Sumner as a person with significant control on 3 December 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Registered office address changed from 7 Chantlers Close East Grinstead United Kingdom RH19 1LU United Kingdom to 85 Great Portland Street London W1W 7LT on 19 July 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 11 April 2018 with updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Registered office address changed from 106 Mount Street London W1K 2TW England to 7 Chantlers Close East Grinstead United Kingdom RH19 1LU on 3 October 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Incorporation
|