|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
|
|
|
11 Sep 2024
|
11 Sep 2024
Confirmation statement made on 31 August 2024 with updates
|
|
|
14 Dec 2023
|
14 Dec 2023
Statement of capital on 14 December 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Resolutions
|
|
|
14 Dec 2023
|
14 Dec 2023
Solvency Statement dated 13/12/23
|
|
|
14 Dec 2023
|
14 Dec 2023
Statement by Directors
|
|
|
18 Sep 2023
|
18 Sep 2023
Confirmation statement made on 31 August 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from Eden House the Industrial Estate Enterprise Way Edenbridge TN8 6HF England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 11 January 2023
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 31 August 2022 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Certificate of change of name
|
|
|
16 Dec 2021
|
16 Dec 2021
Termination of appointment of Robert Wilson as a director on 15 December 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 31 August 2021 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 31 August 2020 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Notification of Enthuse Group Limited as a person with significant control on 28 February 2018
|
|
|
16 Sep 2019
|
16 Sep 2019
Cessation of Owen Wyn Davies as a person with significant control on 28 February 2018
|
|
|
16 Sep 2019
|
16 Sep 2019
Cessation of Chrysalis Vct Plc as a person with significant control on 28 February 2018
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 31 August 2019 with updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 31 August 2018 with no updates
|