|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 4 July 2025 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Notification of Ib Holdings 2024 Llc as a person with significant control on 4 July 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 4 July 2024 with updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Cessation of Oliver Yeoman as a person with significant control on 4 July 2024
|
|
|
06 May 2024
|
06 May 2024
Change of details for Mr Oliver Yeoman as a person with significant control on 6 May 2024
|
|
|
12 Apr 2024
|
12 Apr 2024
Termination of appointment of Marcus Yeoman as a director on 12 April 2024
|
|
|
07 Apr 2024
|
07 Apr 2024
Appointment of Mr Michael Taylor as a director on 5 April 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Registered office address changed from Pondhayes Dairy Dinnington Hinton St. George Somerset TA17 8SU United Kingdom to 124 City Road London EC1V 2NX on 4 April 2024
|
|
|
28 Mar 2024
|
28 Mar 2024
Satisfaction of charge 106663320001 in full
|
|
|
28 Mar 2024
|
28 Mar 2024
Satisfaction of charge 106663320002 in full
|
|
|
17 Mar 2024
|
17 Mar 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Termination of appointment of Oliver Yeoman as a director on 6 January 2023
|
|
|
02 Apr 2023
|
02 Apr 2023
Appointment of Mr Marcus Yeoman as a director on 23 March 2023
|
|
|
02 Apr 2023
|
02 Apr 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Registration of a charge with Charles court order to extend. Charge code 106663320002, created on 28 September 2021
|
|
|
01 Sep 2022
|
01 Sep 2022
Registration of charge 106663320001, created on 31 August 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 8 March 2022 with updates
|
|
|
24 Apr 2021
|
24 Apr 2021
Confirmation statement made on 12 March 2021 with no updates
|