|
|
13 Apr 2026
|
13 Apr 2026
Statement of capital following an allotment of shares on 15 March 2026
|
|
|
13 Apr 2026
|
13 Apr 2026
Change of details for Mr Roy Shubhabrata as a person with significant control on 15 March 2026
|
|
|
13 Apr 2026
|
13 Apr 2026
Change of details for Mr Haider Ali Husain as a person with significant control on 15 March 2026
|
|
|
13 Apr 2026
|
13 Apr 2026
Notification of Trevor Derek Henegan as a person with significant control on 15 March 2026
|
|
|
13 Apr 2026
|
13 Apr 2026
Appointment of Mr Trevor Derek Henegan as a director on 15 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Previous accounting period extended from 28 February 2026 to 12 March 2026
|
|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 13 September 2025 with no updates
|
|
|
06 May 2025
|
06 May 2025
Registered office address changed from Newark Works 2 Foundry Lane Bath BA2 3DZ England to Trinity Church Queen Square Bath BA1 2HN on 6 May 2025
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 13 September 2024 with no updates
|
|
|
02 May 2024
|
02 May 2024
Registered office address changed from The Guild High Street Bath BA1 5EB England to Newark Works 2 Foundry Lane Bath BA2 3DZ on 2 May 2024
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 13 September 2023 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 13 September 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 13 September 2021 with updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Notification of Haider Ali Husain as a person with significant control on 2 August 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Cessation of Emma Mary Marcello as a person with significant control on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Memorandum and Articles of Association
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 23 February 2021 with updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Statement of capital following an allotment of shares on 2 March 2020
|