|
|
28 Nov 2025
|
28 Nov 2025
Previous accounting period extended from 28 February 2025 to 30 April 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 19 February 2025 with updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 19 February 2024 with updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 19 February 2023 with updates
|
|
|
27 Feb 2022
|
27 Feb 2022
Confirmation statement made on 19 February 2022 with updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Change of details for Mrs Anne-Marie Suren as a person with significant control on 1 October 2018
|
|
|
28 Apr 2021
|
28 Apr 2021
Notification of Michael Luc Delany as a person with significant control on 1 March 2020
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Cessation of Michael Luc Delany as a person with significant control on 1 March 2020
|
|
|
11 Feb 2021
|
11 Feb 2021
Change of details for Mr Michael Luc Delany as a person with significant control on 28 February 2018
|
|
|
03 Dec 2020
|
03 Dec 2020
Change of details for Mr Michael Luc Delany as a person with significant control on 28 February 2018
|
|
|
03 Dec 2020
|
03 Dec 2020
Notification of Anne-Marie Suren as a person with significant control on 28 February 2018
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 19 February 2020 with updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 19 February 2019 with updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Statement of capital following an allotment of shares on 28 February 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Registered office address changed from 20 Highfield Park Marlow SL7 2DE England to 52 Campbell Road Marlow SL7 3GZ on 1 October 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 19 February 2018 with updates
|