|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 6 April 2025 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 28 August 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Withdrawal of a person with significant control statement on 24 June 2021
|
|
|
22 Jun 2021
|
22 Jun 2021
Withdrawal of a person with significant control statement on 22 June 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 6 April 2021 with updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Director's details changed for Mr Aristides D'costa on 17 March 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Director's details changed for Mr Farhad Ismail on 17 March 2021
|
|
|
05 Aug 2020
|
05 Aug 2020
Appointment of Mr Aristides D'costa as a director on 26 July 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Termination of appointment of Sidharth Sharma Seepaul as a director on 30 July 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 8 April 2019 with updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Appointment of Mr Farhad Ismail as a director on 1 April 2019
|
|
|
15 Aug 2018
|
15 Aug 2018
Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom to Second Floor 27 Gloucester Place London W1U 8HU on 15 August 2018
|