|
|
18 Feb 2026
|
18 Feb 2026
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 66 Paul Street London EC2A 4NA on 18 February 2026
|
|
|
23 Jan 2026
|
23 Jan 2026
Satisfaction of charge 114683100002 in full
|
|
|
23 Jan 2026
|
23 Jan 2026
Satisfaction of charge 114683100003 in full
|
|
|
21 Jan 2026
|
21 Jan 2026
Registration of charge 114683100005, created on 20 January 2026
|
|
|
20 Jan 2026
|
20 Jan 2026
Registration of charge 114683100004, created on 20 January 2026
|
|
|
04 Dec 2025
|
04 Dec 2025
Resolutions
|
|
|
19 Nov 2025
|
19 Nov 2025
Registration of charge 114683100002, created on 18 November 2025
|
|
|
19 Nov 2025
|
19 Nov 2025
Registration of charge 114683100003, created on 18 November 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Statement of capital following an allotment of shares on 20 August 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 16 July 2025 with updates
|
|
|
30 Jul 2025
|
30 Jul 2025
Statement of capital following an allotment of shares on 19 June 2025
|
|
|
07 May 2025
|
07 May 2025
Statement of capital following an allotment of shares on 16 April 2025
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 16 July 2024 with updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Sub-division of shares on 16 February 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Appointment of Mr Ian Christopher Cooper as a director on 4 June 2024
|
|
|
29 May 2024
|
29 May 2024
Termination of appointment of Bobby Kandaswamy as a director on 22 March 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Statement of capital following an allotment of shares on 26 February 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Resolutions
|
|
|
16 Feb 2024
|
16 Feb 2024
Statement of capital following an allotment of shares on 29 August 2023
|
|
|
17 Jan 2024
|
17 Jan 2024
Termination of appointment of Christopher Morris Darby as a director on 31 December 2023
|
|
|
01 Nov 2023
|
01 Nov 2023
|
|
|
01 Nov 2023
|
01 Nov 2023
|