|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 4 March 2026 with no updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 4 March 2025 with no updates
|
|
|
08 Apr 2025
|
08 Apr 2025
Change of details for Mr Stephen Michael Hughes as a person with significant control on 2 April 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Registration of charge 089210740005, created on 26 June 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2 April 2024
|
|
|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 4 March 2024 with updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Change of details for Mr Stephen Michael Hughes as a person with significant control on 12 February 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Director's details changed for Mr Stephen Michael Hughes on 12 February 2024
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 4 March 2023 with updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 4 March 2022 with updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 4 March 2021 with updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 4 March 2020 with updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Cessation of Michael John Nunn as a person with significant control on 12 September 2019
|
|
|
06 Apr 2020
|
06 Apr 2020
Notification of Stephen Michael Hughes as a person with significant control on 12 September 2019
|
|
|
06 Apr 2020
|
06 Apr 2020
Statement of capital following an allotment of shares on 12 September 2019
|
|
|
25 Mar 2020
|
25 Mar 2020
Director's details changed for Mr Stephen Michael Hughes on 25 March 2020
|
|
|
26 Sep 2019
|
26 Sep 2019
Registration of charge 089210740003, created on 12 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Registration of charge 089210740001, created on 12 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Registration of charge 089210740002, created on 12 September 2019
|