|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 12 March 2026 with no updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Change of details for Cole Waterhouse Limited as a person with significant control on 1 March 2022
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from Suite 103 50 Sloane Avenue London SW3 3DD to Green Park House 15 Stratton Street London W1J 8LQ on 8 October 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 1 April 2020 with updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Notification of Cole Waterhouse Limited as a person with significant control on 19 May 2019
|
|
|
01 Apr 2020
|
01 Apr 2020
Cessation of Niall Daniel Brown as a person with significant control on 9 May 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from Unit 6, Albion Riverside Building 8 Hester Road London SW11 4AX United Kingdom to Suite 103 50 Sloane Avenue London SW3 3DD on 15 October 2019
|
|
|
20 Sep 2019
|
20 Sep 2019
Change of share class name or designation
|
|
|
20 Sep 2019
|
20 Sep 2019
Resolutions
|
|
|
06 Sep 2019
|
06 Sep 2019
Statement of capital following an allotment of shares on 20 May 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Incorporation
|