|
|
08 Jul 2025
|
08 Jul 2025
Confirmation statement made on 5 July 2025 with updates
|
|
|
31 Jul 2024
|
31 Jul 2024
Notification of Native Holdings Limited as a person with significant control on 6 October 2016
|
|
|
31 Jul 2024
|
31 Jul 2024
Termination of appointment of Edward Arthur Brookes as a director on 31 July 2024
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 5 July 2024 with updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Appointment of Mrs Aimee Joan Geraldine Pitman as a director on 24 July 2024
|
|
|
13 Jan 2024
|
13 Jan 2024
Resolutions
|
|
|
13 Jan 2024
|
13 Jan 2024
Memorandum and Articles of Association
|
|
|
13 Jan 2024
|
13 Jan 2024
Statement of capital following an allotment of shares on 22 December 2023
|
|
|
13 Jan 2024
|
13 Jan 2024
Resolutions
|
|
|
13 Jan 2024
|
13 Jan 2024
Change of share class name or designation
|
|
|
13 Jan 2024
|
13 Jan 2024
Sub-division of shares on 22 December 2023
|
|
|
31 Oct 2023
|
31 Oct 2023
Registration of charge 077301040001, created on 25 October 2023
|
|
|
27 Aug 2023
|
27 Aug 2023
Confirmation statement made on 5 July 2023 with no updates
|
|
|
03 Sep 2022
|
03 Sep 2022
Confirmation statement made on 5 July 2022 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Appointment of Mr Edward Arthur Brookes as a director on 30 June 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 5 July 2021 with updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Resolutions
|
|
|
31 Mar 2021
|
31 Mar 2021
Registered office address changed from 11th Floor, Newcombe House Notting Hill Gate London W11 3LQ England to United House 9 Pembridge Road Notting Hill London Greater London W11 3JY on 31 March 2021
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 5 August 2020 with no updates
|