|
|
22 Dec 2025
|
22 Dec 2025
Confirmation statement made on 11 December 2025 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Notification of Simon Emmerson Penfold as a person with significant control on 7 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Appointment of Mr Simon Emmerson Penfold as a director on 7 February 2025
|
|
|
27 Dec 2024
|
27 Dec 2024
Change of details for Mrs Amanda Rachel Scott as a person with significant control on 29 February 2024
|
|
|
24 Dec 2024
|
24 Dec 2024
Confirmation statement made on 11 December 2024 with updates
|
|
|
24 Dec 2024
|
24 Dec 2024
Cessation of Colin Haig as a person with significant control on 29 February 2024
|
|
|
24 Dec 2024
|
24 Dec 2024
Notification of Irene Elizabeth Gray as a person with significant control on 29 February 2024
|
|
|
24 Dec 2024
|
24 Dec 2024
Notification of Amanda Rachel Scott as a person with significant control on 6 December 2019
|
|
|
24 Dec 2024
|
24 Dec 2024
Notification of Giles Leon Prego Murray as a person with significant control on 29 February 2024
|
|
|
23 Dec 2024
|
23 Dec 2024
Cessation of Paul Richard Preston as a person with significant control on 29 February 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Registered office address changed from Unit 523 Highgate Studios 53-79 Highgate Road London NW5 1TL to Forest Care Village 10-20 Cardinal Avenue Borehamwood Hertfordshire WD6 1EP on 5 September 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Satisfaction of charge 088129840001 in full
|
|
|
09 Mar 2024
|
09 Mar 2024
Resolutions
|
|
|
09 Mar 2024
|
09 Mar 2024
Change of share class name or designation
|
|
|
09 Mar 2024
|
09 Mar 2024
Particulars of variation of rights attached to shares
|
|
|
09 Mar 2024
|
09 Mar 2024
Consolidation of shares on 29 February 2024
|
|
|
09 Mar 2024
|
09 Mar 2024
Memorandum and Articles of Association
|
|
|
09 Mar 2024
|
09 Mar 2024
Resolutions
|
|
|
08 Mar 2024
|
08 Mar 2024
Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 29 February 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Statement of capital following an allotment of shares on 29 February 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Statement of capital following an allotment of shares on 29 February 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Registration of charge 088129840002, created on 29 February 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Termination of appointment of Colin Haig as a director on 29 February 2024
|