|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 10 May 2025 with updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Satisfaction of charge 113576060007 in full
|
|
|
13 Aug 2024
|
13 Aug 2024
Satisfaction of charge 113576060008 in full
|
|
|
13 Aug 2024
|
13 Aug 2024
Satisfaction of charge 113576060009 in full
|
|
|
15 Jun 2024
|
15 Jun 2024
Confirmation statement made on 10 May 2024 with updates
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 10 May 2023 with updates
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 10 May 2022 with updates
|
|
|
28 Sep 2021
|
28 Sep 2021
Registration of charge 113576060011, created on 14 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Registration of charge 113576060010, created on 14 September 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 10 May 2021 with updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 10 May 2020 with updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Termination of appointment of Melanie Jayne Omirou as a director on 16 March 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Cessation of Rst Muswell Hill Limited as a person with significant control on 4 October 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Notification of Lumia Ltd as a person with significant control on 4 October 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Toad Hall Cattawade Street Cattawade Manningtree Suffolk CO11 1RG on 12 November 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Satisfaction of charge 113576060005 in full
|
|
|
12 Nov 2019
|
12 Nov 2019
Satisfaction of charge 113576060006 in full
|
|
|
09 Oct 2019
|
09 Oct 2019
Registration of charge 113576060007, created on 1 October 2019
|