|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 21 October 2025 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Certificate of change of name
|
|
|
22 Nov 2024
|
22 Nov 2024
Director's details changed for Mr Chad Clinton Lion-Cachet on 12 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Registered office address changed from Merchant House 5 East St. Helen Street Abingdon OX14 5EG England to Censed House 6 st. Peters Street St. Albans Hertfordshire AL1 3LF on 22 November 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 21 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 21 October 2023 with no updates
|
|
|
15 Apr 2023
|
15 Apr 2023
Certificate of change of name
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 21 October 2022 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 21 October 2021 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Cessation of Jeffrey Jonathan Hunter as a person with significant control on 31 October 2017
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 21 October 2020 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 21 October 2018 with updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Merchant House 5 East St. Helen Street Abingdon OX14 5EG on 11 December 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Change of share class name or designation
|
|
|
08 Nov 2017
|
08 Nov 2017
Resolutions
|
|
|
03 Nov 2017
|
03 Nov 2017
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 3 November 2017
|