|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 4 April 2025 with updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 4 April 2024 with updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Resolutions
|
|
|
03 Aug 2023
|
03 Aug 2023
Memorandum and Articles of Association
|
|
|
26 Jul 2023
|
26 Jul 2023
Appointment of Mr Adam Stephen Wright as a director on 20 July 2023
|
|
|
26 Jul 2023
|
26 Jul 2023
Statement of capital following an allotment of shares on 20 July 2023
|
|
|
02 Jun 2023
|
02 Jun 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 4 April 2023 with updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Termination of appointment of Laura Mary West as a director on 1 April 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Change of details for Miss Jessica Ashley Sims as a person with significant control on 1 April 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Cessation of Laura Mary West as a person with significant control on 1 April 2023
|
|
|
10 Oct 2022
|
10 Oct 2022
Director's details changed for Miss Jessica Ashley Sims on 7 October 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Change of details for Miss Jessica Ashley Sims as a person with significant control on 7 October 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 10 September 2022 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 10 September 2021 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Registered office address changed from 1 Barnetson Place Dunmow Essex CM6 1LN England to 85 Great Portland Street London W1W 7LT on 1 June 2021
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 10 September 2020 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Director's details changed for Mrs Laura Mary West on 28 August 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Director's details changed for Mrs Laura Mary West on 26 August 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Change of details for Mrs Laura Mary West as a person with significant control on 26 August 2020
|