|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 1 January 2026 with updates
|
|
|
20 Dec 2025
|
20 Dec 2025
Resolutions
|
|
|
20 Dec 2025
|
20 Dec 2025
Memorandum and Articles of Association
|
|
|
16 Dec 2025
|
16 Dec 2025
Statement of capital following an allotment of shares on 9 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Registration of charge 060680630003, created on 9 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Appointment of Mr Samir Rea as a director on 9 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Appointment of Mr Dominic Riley as a director on 9 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Notification of Audit Newco Limited as a person with significant control on 9 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Cessation of Kate Elaine Asbury as a person with significant control on 9 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Termination of appointment of Catherine Mary Asbury as a secretary on 9 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Cessation of Catherine Mary Asbury as a person with significant control on 9 December 2025
|
|
|
11 Dec 2025
|
11 Dec 2025
Registration of charge 060680630002, created on 9 December 2025
|
|
|
08 Jan 2025
|
08 Jan 2025
Confirmation statement made on 1 January 2025 with updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Annual return made up to 25 January 2009 with full list of shareholders
|
|
|
30 Jan 2024
|
30 Jan 2024
Annual return made up to 25 January 2008 with full list of shareholders
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on
|
|
|
24 Nov 2023
|
24 Nov 2023
Purchase of own shares.
|
|
|
21 Nov 2023
|
21 Nov 2023
Resolutions
|
|
|
21 Nov 2023
|
21 Nov 2023
Memorandum and Articles of Association
|
|
|
16 Nov 2023
|
16 Nov 2023
Change of share class name or designation
|
|
|
16 Nov 2023
|
16 Nov 2023
Statement of capital following an allotment of shares on 18 April 2007
|
|
|
09 Nov 2023
|
09 Nov 2023
Second filing of the annual return made up to 1 January 2016
|