|
|
05 Feb 2026
|
05 Feb 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
05 Feb 2026
|
05 Feb 2026
Director's details changed for Mr Terry John Prosser on 5 February 2026
|
|
|
05 Feb 2026
|
05 Feb 2026
Secretary's details changed for Mr Terry John Prosser on 5 February 2026
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Change of details for T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 16 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Change of details for Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 9 January 2024
|
|
|
25 Jan 2023
|
25 Jan 2023
Appointment of Mrs Natasha Frances Bentley as a director on 25 January 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Notification of Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 13 January 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Change of details for T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 13 January 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Statement of capital following an allotment of shares on 13 January 2023
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Current accounting period extended from 31 March 2019 to 31 August 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 7 March 2019
|