|
|
28 Jan 2026
|
28 Jan 2026
Termination of appointment of Louise Jane Sharif as a secretary on 28 January 2026
|
|
|
28 Jan 2026
|
28 Jan 2026
Termination of appointment of Louise Jane Sharif as a director on 28 January 2026
|
|
|
06 Jan 2026
|
06 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
06 Jan 2026
|
06 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
06 Jan 2026
|
06 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 15 May 2023 with updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Cessation of Thomas Anthony Pearson as a person with significant control on 6 April 2023
|
|
|
13 Apr 2023
|
13 Apr 2023
Notification of Nseh 2023 Limited as a person with significant control on 6 April 2023
|
|
|
13 Apr 2023
|
13 Apr 2023
Notification of Thomas William Pearson as a person with significant control on 6 April 2023
|
|
|
13 Apr 2023
|
13 Apr 2023
Cessation of Linda Maria Steele as a person with significant control on 6 April 2023
|
|
|
06 Apr 2023
|
06 Apr 2023
Termination of appointment of Linda Maria Steele as a director on 6 April 2023
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 15 May 2022 with updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Termination of appointment of Paul Darrell Fagan as a director on 8 April 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Cessation of Thomas Randall Pearson as a person with significant control on 6 September 2021
|
|
|
30 Dec 2021
|
30 Dec 2021
Satisfaction of charge 090406560001 in full
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Registration of charge 090406560002, created on 22 March 2021
|