|
|
01 Apr 2026
|
01 Apr 2026
Confirmation statement made on 28 March 2026 with no updates
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 28 March 2025 with no updates
|
|
|
04 Apr 2025
|
04 Apr 2025
Director's details changed for Mr Robert James Wilson on 28 March 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Director's details changed for Mr Timothy David Williamson on 28 March 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Director's details changed for Mr Peter Joseph Hamblin on 28 March 2025
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 28 March 2024 with updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Cancellation of shares. Statement of capital on 23 January 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Purchase of own shares.
|
|
|
25 Jan 2024
|
25 Jan 2024
Cessation of Mads Crone as a person with significant control on 23 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Termination of appointment of Mads Crone as a director on 23 January 2024
|
|
|
19 Jan 2024
|
19 Jan 2024
Confirmation statement made on 9 January 2024 with no updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 9 January 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 151-153 Curtain Road London EC2A 3QL England to 1st Floor 17-21 Emerald Street London WC1N 3QN on 3 November 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Director's details changed for Mr Mads Crone on 16 August 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Change of details for Mr Mads Crone as a person with significant control on 16 August 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Change of details for Mr Mads Crone Koser as a person with significant control on 23 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Director's details changed for Mr Mads Crone Köser on 23 April 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 9 January 2021 with no updates
|