|
|
26 Jun 2025
|
26 Jun 2025
Director's details changed for Mr Vishal Ramakrishnan on 25 June 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Register inspection address has been changed from Unit 21, Second Floor Underwood Street London N1 7JQ England to Unit 21, Second Floor 16-24 Underwood Street London Greater London N1 7JQ
|
|
|
25 Jun 2025
|
25 Jun 2025
Registered office address changed from Unit 21, Second Floor Underwood Street London Greater London N1 7JQ England to Unit 21, Second Floor 16-24 Underwood Street London Greater London N1 7JQ on 25 June 2025
|
|
|
25 Jun 2025
|
25 Jun 2025
Director's details changed for Mr Jacob George Sayer on 25 June 2025
|
|
|
25 Jun 2025
|
25 Jun 2025
Director's details changed for Mr Aaron Jon Sayer on 25 June 2025
|
|
|
25 Jun 2025
|
25 Jun 2025
Change of details for Mr Aaron Jon Sayer as a person with significant control on 25 June 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Satisfaction of charge 119564150001 in full
|
|
|
08 May 2025
|
08 May 2025
Statement of capital following an allotment of shares on 7 May 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 19 April 2025 with updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Purchase of own shares. Shares purchased into treasury:
|
|
|
04 Feb 2025
|
04 Feb 2025
Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Unit 21, Second Floor Underwood Street London N1 7JQ
|
|
|
08 Jan 2025
|
08 Jan 2025
Termination of appointment of Ohs Secretaries Limited as a secretary on 8 January 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Change of share class name or designation
|
|
|
02 Jan 2025
|
02 Jan 2025
Resolutions
|
|
|
02 Jan 2025
|
02 Jan 2025
Memorandum and Articles of Association
|
|
|
24 Dec 2024
|
24 Dec 2024
Registered office address changed from 39 Alma Road St. Albans Hertfordshire AL1 3AT England to Unit 21, Second Floor Underwood Street London Greater London N1 7JQ on 24 December 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Registered office address changed from 39 Alma Road St. Albans Hertfordshire AL1 3AT England to 39 Alma Road St. Albans Hertfordshire AL1 3AT on 18 July 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Registered office address changed from 9 Great Newport Street London WC2H 7JA England to 39 Alma Road St. Albans Hertfordshire AL1 3AT on 18 July 2024
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 19 April 2024 with updates
|
|
|
13 May 2024
|
13 May 2024
Change of details for Mr Aaron Jon Sayer as a person with significant control on 5 December 2023
|
|
|
22 Dec 2023
|
22 Dec 2023
Registration of charge 119564150001, created on 15 December 2023
|
|
|
09 Dec 2023
|
09 Dec 2023
Sub-division of shares on 25 July 2023
|
|
|
06 Dec 2023
|
06 Dec 2023
Change of share class name or designation
|