|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 13 May 2025 with no updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 13 May 2024 with no updates
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 13 May 2023 with no updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 13 May 2022 with updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Satisfaction of charge 085266770001 in full
|
|
|
30 Sep 2021
|
30 Sep 2021
Previous accounting period shortened from 31 May 2021 to 31 December 2020
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 13 May 2021 with updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Statement of capital following an allotment of shares on 29 March 2021
|
|
|
10 Jul 2021
|
10 Jul 2021
Change of share class name or designation
|
|
|
30 Jun 2021
|
30 Jun 2021
Notification of Waijj Developments Ltd as a person with significant control on 29 March 2021
|
|
|
12 May 2021
|
12 May 2021
Memorandum and Articles of Association
|
|
|
12 May 2021
|
12 May 2021
Memorandum and Articles of Association
|
|
|
12 May 2021
|
12 May 2021
Resolutions
|
|
|
07 May 2021
|
07 May 2021
Appointment of Mr William Twyman Comfort Iii as a director on 29 March 2021
|
|
|
07 May 2021
|
07 May 2021
Change of details for Consolidated Holdings Limited as a person with significant control on 29 March 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Registration of charge 085266770001, created on 29 March 2021
|
|
|
14 Aug 2020
|
14 Aug 2020
Notification of Consolidated Holdings Limited as a person with significant control on 24 July 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Cessation of Laurence Grant Kirschel as a person with significant control on 24 July 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 13 May 2020 with no updates
|