|
|
20 Mar 2026
|
20 Mar 2026
Termination of appointment of Tiffany Clare Renwick as a director on 28 February 2026
|
|
|
23 Dec 2025
|
23 Dec 2025
Termination of appointment of John Alexander Gripton as a director on 23 December 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 10 June 2024 with no updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Cessation of Andrew Philip Bradshaw as a person with significant control on 1 July 2024
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 10 June 2023 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Confirmation statement made on 10 June 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
04 May 2021
|
04 May 2021
Registered office address changed from 2nd Floor 47-57 Marylebone Lane London W1U 2NT England to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
21 Jul 2018
|
21 Jul 2018
Confirmation statement made on 10 June 2018 with updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Notification of Hugh Osmond as a person with significant control on 30 June 2017
|
|
|
18 Jul 2018
|
18 Jul 2018
Appointment of Miss Tiffany Clare Renwick as a director on 1 June 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Appointment of Mr Hugh Edward Mark Osmond as a director on 1 June 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Current accounting period shortened from 30 June 2018 to 31 January 2018
|
|
|
23 Aug 2017
|
23 Aug 2017
Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU United Kingdom to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 23 August 2017
|