|
|
29 Mar 2026
|
29 Mar 2026
Amended total exemption full accounts made up to 28 February 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 31 May 2025 with updates
|
|
|
31 May 2024
|
31 May 2024
Confirmation statement made on 31 May 2024 with updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Director's details changed for Mr Reece Watson on 1 October 2018
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 2 August 2022 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Change of details for Jan Strykers as a person with significant control on 18 January 2019
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 2 August 2020 with updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Notification of James Francis Bradshaw as a person with significant control on 6 September 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Registered office address changed from One Fleet Place London EC4M 7WS England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 8 October 2019
|
|
|
20 Sep 2019
|
20 Sep 2019
Statement of capital following an allotment of shares on 6 September 2019
|
|
|
20 Sep 2019
|
20 Sep 2019
Resolutions
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 2 August 2019 with updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Statement of capital following an allotment of shares on 18 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Sub-division of shares on 11 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Statement of capital following an allotment of shares on 11 January 2019
|