|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 19 February 2025 with updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 30 October 2024 with updates
|
|
|
21 Jun 2024
|
21 Jun 2024
Statement of capital following an allotment of shares on 21 June 2024
|
|
|
21 Jun 2024
|
21 Jun 2024
Appointment of Mr Emmanuel Amaechi Agalamanyi as a director on 21 June 2024
|
|
|
29 May 2024
|
29 May 2024
Registration of charge 116520450003, created on 23 May 2024
|
|
|
29 May 2024
|
29 May 2024
Registration of charge 116520450004, created on 23 May 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Satisfaction of charge 116520450001 in full
|
|
|
03 Apr 2024
|
03 Apr 2024
Satisfaction of charge 116520450002 in full
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Previous accounting period shortened from 31 October 2022 to 31 March 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Registered office address changed from Archer House 14-22 Castle Gate Nottingham NG1 7AW United Kingdom to Pearl Assurance House Friar Lane Nottingham NG1 6BT on 7 August 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Registration of charge 116520450002, created on 6 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Registration of charge 116520450001, created on 6 December 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Memorandum and Articles of Association
|