|
|
16 Apr 2025
|
16 Apr 2025
Registration of charge 100249740001, created on 15 April 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 21 December 2024 with no updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Second filing of a statement of capital following an allotment of shares on 28 September 2023
|
|
|
05 Jan 2024
|
05 Jan 2024
Director's details changed for Mr Stuart Jason Burnop on 1 January 2024
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 21 December 2023 with updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Statement of capital following an allotment of shares on 28 September 2023
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 23 February 2023 with updates
|
|
|
23 Feb 2023
|
23 Feb 2023
Appointment of Mr Kevin Adrian Baker as a director on 1 October 2022
|
|
|
22 Feb 2023
|
22 Feb 2023
Notification of Knowledgemill Holdings Limited as a person with significant control on 30 September 2022
|
|
|
22 Feb 2023
|
22 Feb 2023
Cessation of Revive Capital Limited as a person with significant control on 30 September 2022
|
|
|
09 Jan 2023
|
09 Jan 2023
Registered office address changed from 3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB United Kingdom to First Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 9 January 2023
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 23 February 2018 with no updates
|