|
|
24 Mar 2026
|
24 Mar 2026
Confirmation statement made on 23 March 2026 with updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 23 March 2025 with updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 23 March 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Appointment of Mr Craig Hirst as a director on 7 March 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Registration of charge 106883880004, created on 12 January 2023
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 23 March 2022 with updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Cessation of Paul Francis Ince as a person with significant control on 23 December 2021
|
|
|
06 Apr 2022
|
06 Apr 2022
Notification of Lucro Liquido Ltd as a person with significant control on 23 December 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Termination of appointment of Paul Graham Firth as a director on 23 December 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Registration of charge 106883880003, created on 23 December 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 23 March 2020 with updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Sub-division of shares on 15 October 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 23 March 2018 with updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Cessation of Paul Graham Firth as a person with significant control on 23 May 2017
|