|
|
06 May 2025
|
06 May 2025
Director's details changed for Mr Nathan James Tinkler on 30 April 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Previous accounting period shortened from 31 July 2024 to 31 March 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Certificate of change of name
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Band 111 Charterhouse Street London EC1M 6AW on 21 December 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Previous accounting period extended from 31 March 2023 to 31 July 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Satisfaction of charge 094146270003 in full
|
|
|
28 Jun 2023
|
28 Jun 2023
Cessation of Christopher Luke Timms as a person with significant control on 21 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Cessation of Seburxam Limited as a person with significant control on 21 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Notification of Stelaris Group Limited as a person with significant control on 21 June 2023
|
|
|
26 Apr 2023
|
26 Apr 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Memorandum and Articles of Association
|
|
|
16 Jan 2023
|
16 Jan 2023
Resolutions
|
|
|
13 Jan 2023
|
13 Jan 2023
Resolutions
|
|
|
13 Jan 2023
|
13 Jan 2023
Resolutions
|
|
|
12 Jan 2023
|
12 Jan 2023
Statement of capital following an allotment of shares on 31 March 2022
|
|
|
12 Jan 2023
|
12 Jan 2023
Statement of capital following an allotment of shares on 31 March 2022
|
|
|
12 Jan 2023
|
12 Jan 2023
Sub-division of shares on 31 March 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Registration of charge 094146270003, created on 31 May 2022
|