|
|
24 Jul 2025
|
24 Jul 2025
Resolutions
|
|
|
23 Jul 2025
|
23 Jul 2025
Memorandum and Articles of Association
|
|
|
08 Jul 2025
|
08 Jul 2025
Confirmation statement made on 27 June 2025 with updates
|
|
|
24 Jan 2025
|
24 Jan 2025
Appointment of Mr Richard Charles Payne as a director on 7 January 2025
|
|
|
27 Aug 2024
|
27 Aug 2024
Purchase of own shares.
|
|
|
23 Aug 2024
|
23 Aug 2024
Cancellation of shares. Statement of capital on 30 July 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 27 June 2024 with updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Termination of appointment of Alain Vincent Mandy as a director on 9 March 2024
|
|
|
20 Jul 2023
|
20 Jul 2023
Second filing for the cessation of Mr Stephen Page as a person with significant control
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 27 June 2023 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Change of details for Mr Stephen Roy Page as a person with significant control on 20 February 2020
|
|
|
08 Mar 2023
|
08 Mar 2023
Director's details changed for Mr Stephen Roy Page on 8 March 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Secretary's details changed for Marguerite Crossfield on 8 March 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Cessation of Stephen Roy Page as a person with significant control on 20 February 2020
|
|
|
08 Mar 2023
|
08 Mar 2023
Director's details changed for Mr Mark Somers Hosking Tayler on 8 March 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Director's details changed for Mr Alain Vincent Mandy on 8 March 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Registered office address changed from 50 Eastcastle Street C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street London W1W 8EA England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 8 March 2023
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 27 June 2021 with updates
|