|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 11 February 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Confirmation statement made on 30 November 2024 with no updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Director's details changed for Mr Michael John Hughes on 31 August 2024
|
|
|
21 Jan 2025
|
21 Jan 2025
Change of details for Mr Michael John Hughes as a person with significant control on 31 August 2024
|
|
|
07 Jan 2025
|
07 Jan 2025
Change of details for Mr Michael John Hughes as a person with significant control on 12 July 2018
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 24 May 2019 with updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Notification of Michael John Hughes as a person with significant control on 12 July 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Cessation of Verdion Properties Llp as a person with significant control on 12 July 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Statement of capital following an allotment of shares on 12 July 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Sub-division of shares on 12 July 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Resolutions
|