|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 11 August 2025 with no updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 13 February 2025
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 11 August 2024 with no updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
|
|
|
25 Jun 2024
|
25 Jun 2024
Director's details changed for Mr David Philip Rabson on 17 June 2024
|
|
|
25 Jun 2024
|
25 Jun 2024
Director's details changed for Joseph Samuel Abudarham on 17 June 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 11 August 2023 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 11 August 2022 with no updates
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 11 August 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 11 August 2020 with updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Notification of a person with significant control statement
|
|
|
26 Oct 2020
|
26 Oct 2020
Cessation of David Philip Rabson as a person with significant control on 12 August 2019
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from 2nd Floor 38 Warren Street London W1T 6AE United Kingdom to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 October 2020
|
|
|
12 Aug 2019
|
12 Aug 2019
Incorporation
|