|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 24 March 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 24 March 2024 with updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 24 March 2023 with no updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Secretary's details changed for Mr Mark Mitchell on 14 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Director's details changed for Mr Mark Mitchell on 14 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Change of details for Mark Mitchell as a person with significant control on 14 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 2 Grosvenor Gardens Leeds LS6 2FA on 14 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Registered office address changed from Unit 9 Fryers Way Silkwood Park Wakefield West Yorkshire WF5 9TJ United Kingdom to 85 Great Portland Street London W1W 7LT on 14 September 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Termination of appointment of John Higgins as a director on 31 March 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 24 March 2022 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Satisfaction of charge 112971620001 in full
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 4 April 2019 with updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Resolutions
|
|
|
05 Mar 2019
|
05 Mar 2019
Statement of capital following an allotment of shares on 5 February 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Registration of charge 112971620001, created on 21 January 2019
|
|
|
11 Oct 2018
|
11 Oct 2018
Statement of capital following an allotment of shares on 26 September 2018
|