|
|
04 Nov 2025
|
04 Nov 2025
Director's details changed for Mr Sasha Stupar on 7 October 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Confirmation statement made on 13 August 2025 with updates
|
|
|
15 Aug 2025
|
15 Aug 2025
Director's details changed for Tony Daniel Plato on 13 August 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Change of details for Rc Hoxton Holdings Limited as a person with significant control on 13 August 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Director's details changed for Ian Craig Nethaway on 13 August 2025
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 13 August 2024 with no updates
|
|
|
03 May 2024
|
03 May 2024
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 9 Hare & Billet Road London SE3 0RB on 3 May 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Registration of charge 121564580003, created on 8 February 2024
|
|
|
01 Nov 2023
|
01 Nov 2023
Director's details changed for Mr Dominic Marcus Wright on 16 September 2023
|
|
|
28 Sep 2023
|
28 Sep 2023
Satisfaction of charge 121564580001 in full
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 13 August 2023 with no updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Registration of charge 121564580002, created on 20 September 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Appointment of Mr Sasha Stupar as a director on 9 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Termination of appointment of Ashley John Wilcox as a director on 11 August 2021
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 13 August 2020 with updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Registration of charge 121564580001, created on 14 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Resolutions
|