|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 9 April 2025 with updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 5 August 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 29 May 2024 with updates
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 12 July 2023 with updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Registered office address changed from Suite 108 42-44 Clarendon Road Watford WD17 1JJ England to 85 Great Portland Street London W1W 7LT on 19 June 2023
|
|
|
12 May 2023
|
12 May 2023
Notification of Anthony Gordon Haines as a person with significant control on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Notification of Toby William Limbrick as a person with significant control on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Director's details changed for Mr Anthony Gordon Haines on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Director's details changed for Mr Anthony Gordon Haines on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Notification of Guy Alastair Charrison as a person with significant control on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Notification of Stuart James David Elliott as a person with significant control on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Director's details changed for Mr Toby William Limbrick on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Cessation of Anthony Gordon Haines as a person with significant control on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Director's details changed for Mr Toby William Limbrick on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Director's details changed for Mr Stuart James David Elliott on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Director's details changed for Mr Guy Alastair Charrison on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Director's details changed for Mr Guy Alastair Charrison on 12 May 2023
|
|
|
12 May 2023
|
12 May 2023
Appointment of Mr Paul Raymond Thomson as a director on 11 May 2023
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 22 August 2022 with updates
|
|
|
07 May 2022
|
07 May 2022
Change of details for Anthony Haines as a person with significant control on 7 May 2022
|
|
|
07 Oct 2021
|
07 Oct 2021
Registered office address changed from 52 Links Road Ashtead Surrey KT21 2HW United Kingdom to Suite 108 42-44 Clarendon Road Watford WD17 1JJ on 7 October 2021
|