|
|
24 Feb 2026
|
24 Feb 2026
Previous accounting period shortened from 31 March 2026 to 31 December 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Confirmation statement made on 13 August 2025 with no updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Registered office address changed from Suite a1 and a3 Gemini House, Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ England to 1 Paul Street Shepton Mallet BA4 5LD on 14 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Registration of charge 074892110002, created on 7 February 2025
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 13 August 2024 with no updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Registered office address changed from Suite E6, Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ England to Suite a1 and a3 Gemini House, Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ on 8 August 2024
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 13 August 2023 with updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Statement of capital following an allotment of shares on 19 October 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Notification of Paramasen Naidoo as a person with significant control on 22 September 2020
|
|
|
18 Jan 2022
|
18 Jan 2022
Cessation of Benjamin Richard Curtis as a person with significant control on 22 September 2020
|
|
|
14 Jan 2022
|
14 Jan 2022
Confirmation statement made on 13 August 2021 with updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Termination of appointment of Katrina Simms as a director on 30 June 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Cessation of Katrina Simms as a person with significant control on 30 June 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Appointment of Mr Paramasen Naidoo as a director on 22 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Termination of appointment of Benjamin Richard Curtis as a director on 22 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Satisfaction of charge 1 in full
|
|
|
07 Sep 2020
|
07 Sep 2020
Registered office address changed from Suite E6 Gemini House Groundwell Industrial Estate Swindon Wiltshire SN25 5AJ to Suite E6, Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ on 7 September 2020
|