|
|
15 Apr 2026
|
15 Apr 2026
Confirmation statement made on 13 March 2026 with no updates
|
|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 13 March 2025 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 13 March 2023 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to Unit 3, Bosprowal Penhale Road Carnhell Green Camborne TR14 0LU on 21 March 2023
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 13 March 2022 with updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Termination of appointment of Ross Bruce Sommers Connock as a director on 31 March 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Appointment of Mr Paul Bellamy as a director on 31 March 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Cessation of Ross Bruce Sommers Connock as a person with significant control on 31 March 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Notification of Mpp Group (Solutions) Limited as a person with significant control on 31 March 2022
|
|
|
23 Dec 2021
|
23 Dec 2021
Previous accounting period extended from 31 March 2021 to 30 September 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton BN1 2RE on 9 December 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Registered office address changed from 18 Jubilee Drive Failand Bristol BS8 3XD United Kingdom to 30 New Road Brighton BN1 1BN on 2 September 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Incorporation
|