|
|
19 Jan 2026
|
19 Jan 2026
Change of details for Katherine Amanda Jane Jenks as a person with significant control on 19 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 19 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Change of details for Nadine Marsh Edwards as a person with significant control on 19 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 13 January 2026 with updates
|
|
|
03 Dec 2025
|
03 Dec 2025
Change of details for Nadine Marsh Edwards as a person with significant control on 27 November 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Confirmation statement made on 17 January 2025 with no updates
|
|
|
20 Aug 2024
|
20 Aug 2024
Amended total exemption full accounts made up to 31 July 2023
|
|
|
19 Jan 2024
|
19 Jan 2024
Confirmation statement made on 17 January 2024 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 17 January 2023 with no updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Resolutions
|
|
|
10 Oct 2022
|
10 Oct 2022
Memorandum and Articles of Association
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 17 January 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Satisfaction of charge 071611740002 in part
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 17 January 2021 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Registration of charge 071611740002, created on 10 February 2021
|
|
|
09 Dec 2020
|
09 Dec 2020
Satisfaction of charge 071611740001 in full
|
|
|
05 Aug 2020
|
05 Aug 2020
Registration of charge 071611740001, created on 2 August 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Change of details for Katherine Amanda Jane Jenks as a person with significant control on 17 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 17 January 2020 with updates
|