|
|
21 Nov 2025
|
21 Nov 2025
Confirmation statement made on 10 November 2025 with no updates
|
|
|
10 Nov 2024
|
10 Nov 2024
Confirmation statement made on 10 November 2024 with updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 10 November 2023 with updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 25 June 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 25 June 2022 with updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Current accounting period shortened from 8 April 2023 to 28 February 2023
|
|
|
29 Apr 2022
|
29 Apr 2022
Previous accounting period extended from 31 March 2022 to 8 April 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Memorandum and Articles of Association
|
|
|
12 Apr 2022
|
12 Apr 2022
Particulars of variation of rights attached to shares
|
|
|
12 Apr 2022
|
12 Apr 2022
Change of share class name or designation
|
|
|
12 Apr 2022
|
12 Apr 2022
Resolutions
|
|
|
12 Apr 2022
|
12 Apr 2022
Resolutions
|
|
|
11 Apr 2022
|
11 Apr 2022
Registered office address changed from 64 New Cavendish Street London W1G 8TB to The Rectory 3 Croft Road Hurworth Darlington Durham DL2 2HD on 11 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Appointment of Mr Jeremy Michael Ranson as a director on 8 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Termination of appointment of Andrew James Stevens as a director on 8 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Termination of appointment of Christopher John Trueman as a director on 8 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Notification of Praesto Consulting Group Ltd as a person with significant control on 8 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Cessation of Christopher John Trueman as a person with significant control on 8 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Cessation of Andrew James Stevens as a person with significant control on 8 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Statement of capital following an allotment of shares on 8 April 2022
|