|
|
03 Feb 2026
|
03 Feb 2026
Confirmation statement made on 30 January 2026 with no updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Cessation of Ben John Stanbrook as a person with significant control on 28 January 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Cessation of Simon Richard Nicholson as a person with significant control on 28 January 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Notification of Nicholson's Holdings Ltd as a person with significant control on 28 January 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Notification of Jb Stanbrook Ltd as a person with significant control on 28 January 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Confirmation statement made on 30 January 2025 with updates
|
|
|
19 Feb 2025
|
19 Feb 2025
Director's details changed for Mr Ben John Stanbrook on 17 February 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 23 January 2025 with updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 23 January 2024 with no updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 59 Central Ave Molesey West Molesey KT8 2RF on 3 November 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 23 January 2023 with updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 23 January 2022 with updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Memorandum and Articles of Association
|
|
|
21 Apr 2021
|
21 Apr 2021
Resolutions
|
|
|
21 Apr 2021
|
21 Apr 2021
Resolutions
|
|
|
11 Apr 2021
|
11 Apr 2021
Sub-division of shares on 5 April 2021
|
|
|
11 Apr 2021
|
11 Apr 2021
Change of share class name or designation
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 23 January 2021 with updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Change of details for Mr Ben John Stanbrook as a person with significant control on 24 January 2020
|
|
|
08 Feb 2021
|
08 Feb 2021
Change of details for Mr Simon Richard Nicholson as a person with significant control on 24 January 2020
|