|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 20 July 2025 with updates
|
|
|
22 Jul 2025
|
22 Jul 2025
Registration of charge 084370190003, created on 18 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Appointment of Mr Lee James Rhodes as a director on 9 June 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Termination of appointment of Sarah Julie Lowe as a director on 9 June 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Registration of charge 084370190002, created on 26 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Previous accounting period shortened from 29 March 2025 to 31 December 2024
|
|
|
07 Mar 2025
|
07 Mar 2025
Satisfaction of charge 084370190001 in full
|
|
|
07 Oct 2024
|
07 Oct 2024
Appointment of Mrs Sarah Lowe as a director on 22 August 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Registered office address changed from The Poynt, 45 Wollaton Street Nottingham NG1 5FW England to 6240 First Floor Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 2 October 2024
|
|
|
09 Sep 2024
|
09 Sep 2024
Memorandum and Articles of Association
|
|
|
09 Sep 2024
|
09 Sep 2024
Resolutions
|
|
|
06 Sep 2024
|
06 Sep 2024
Appointment of Mr Thomas Gray as a secretary on 22 August 2024
|
|
|
06 Sep 2024
|
06 Sep 2024
Particulars of variation of rights attached to shares
|
|
|
06 Sep 2024
|
06 Sep 2024
Change of share class name or designation
|
|
|
05 Sep 2024
|
05 Sep 2024
Registered office address changed from 6240 First Floor Bishops Court Birmingham Business Park Birmingham B37 7YB England to The Poynt, 45 Wollaton Street Nottingham NG1 5FW on 5 September 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Appointment of Mr Michael Idris Andrews as a director on 22 August 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Cessation of Philip Joseph Soden as a person with significant control on 22 August 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Termination of appointment of Samantha Dalton as a director on 22 August 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Termination of appointment of Robert Noel Christopher Lynch as a director on 22 August 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Cessation of Nedos Holdings Ltd as a person with significant control on 22 August 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Notification of Project Flow Holdings Limited as a person with significant control on 22 August 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Amended total exemption full accounts made up to 31 March 2024
|