|
|
30 Sep 2025
|
30 Sep 2025
Confirmation statement made on 20 September 2025 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 20 September 2024 with no updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Satisfaction of charge 109749100001 in full
|
|
|
15 Aug 2024
|
15 Aug 2024
Satisfaction of charge 109749100002 in full
|
|
|
29 Dec 2023
|
29 Dec 2023
Current accounting period shortened from 30 December 2022 to 29 December 2022
|
|
|
28 Sep 2023
|
28 Sep 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 20 September 2021 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Change of details for Mcdkl Investments Limited as a person with significant control on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Martin Robert Nash on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2 August 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Cessation of Bonnerhill Road Limited as a person with significant control on 11 November 2020
|
|
|
04 Feb 2021
|
04 Feb 2021
Change of details for Mcdkl Investments Limited as a person with significant control on 11 November 2020
|
|
|
15 Jan 2021
|
15 Jan 2021
Termination of appointment of Robert James Flook as a director on 11 November 2020
|
|
|
15 Jan 2021
|
15 Jan 2021
Termination of appointment of Colm Michael Egan as a director on 11 November 2020
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|