|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 8 November 2025 with updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Confirmation statement made on 8 November 2024 with updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Termination of appointment of Matthew Lloyd Turner as a director on 31 August 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 8 November 2021 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Termination of appointment of Andrew Heeler as a director on 10 January 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Appointment of Mr Matthew Lloyd Turner as a director on 10 January 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Appointment of Mr Paul Christian Lee Knight as a director on 10 January 2022
|
|
|
19 Nov 2020
|
19 Nov 2020
Confirmation statement made on 8 November 2020 with updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Cessation of Hegarty Llp as a person with significant control on 18 December 2019
|
|
|
03 Nov 2020
|
03 Nov 2020
Notification of Phoenix Advance Limited as a person with significant control on 18 December 2019
|
|
|
06 Jan 2020
|
06 Jan 2020
Registered office address changed from 48 Broadway Peterborough Cambs PE1 1YW United Kingdom to 1 Victoria Stables Essex Way Bourne Lincolnshire PE10 9JZ on 6 January 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Resolutions
|
|
|
20 Dec 2019
|
20 Dec 2019
Change of name notice
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 8 November 2019 with updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 8 November 2018 with no updates
|