|
|
21 Jul 2025
|
21 Jul 2025
Amended micro company accounts made up to 30 September 2024
|
|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 4 June 2025 with no updates
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 23 October 2024 with updates
|
|
|
23 Oct 2024
|
23 Oct 2024
Notification of Simon John Charles Allen as a person with significant control on 15 October 2024
|
|
|
23 Oct 2024
|
23 Oct 2024
Cessation of Matthew Charles Allen as a person with significant control on 15 October 2024
|
|
|
16 Oct 2024
|
16 Oct 2024
Elect to keep the directors' residential address register information on the public register
|
|
|
16 Oct 2024
|
16 Oct 2024
Elect to keep the secretaries register information on the public register
|
|
|
16 Oct 2024
|
16 Oct 2024
Elect to keep the directors' register information on the public register
|
|
|
03 Oct 2024
|
03 Oct 2024
Statement of capital following an allotment of shares on 3 October 2024
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 23 October 2023 with no updates
|
|
|
23 Oct 2022
|
23 Oct 2022
Confirmation statement made on 23 October 2022 with no updates
|
|
|
23 Oct 2021
|
23 Oct 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Registered office address changed from 75 Park Road London W4 3EY England to Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ on 24 September 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 23 October 2020 with updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Statement of capital following an allotment of shares on 13 August 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 23 October 2019 with updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Statement of capital following an allotment of shares on 31 October 2018
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 23 October 2018 with updates
|