|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 27 February 2026 with no updates
|
|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 27 February 2025 with no updates
|
|
|
05 Jan 2025
|
05 Jan 2025
Statement of capital following an allotment of shares on 20 December 2024
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 20 December 2024 with updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from 15 Newman Lane Alton GU34 2QR England to 85 Great Portland Street First Floor London W1W 7LT on 16 January 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Change of details for Mr Sean Mclanahan as a person with significant control on 11 January 2023
|
|
|
18 Jul 2022
|
18 Jul 2022
Change of details for Mr Sean Mclanahan as a person with significant control on 18 July 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Registration of charge 075420990002, created on 1 July 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 24 February 2022 with updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Statement of capital following an allotment of shares on 23 December 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Appointment of Mr David Andrew Hunter as a director on 6 October 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Termination of appointment of Gregory Craig Dewsnap as a director on 6 October 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from 55 Baker Street London W1U 7EU to 15 Newman Lane Alton GU34 2QR on 13 July 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Change of details for Mr Sean Mclanahan as a person with significant control on 6 April 2016
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 24 February 2020 with no updates
|