|
|
05 Feb 2026
|
05 Feb 2026
Notification of Rockpool Investments Llp as a person with significant control on 1 January 2026
|
|
|
20 Jan 2026
|
20 Jan 2026
Registered office address changed from 133 Copeland Road, Copeland Park, Unit B3.1 Peckham London SE15 3SN United Kingdom to Unit 611B Peckham Levels Cerise Road London SE15 5HQ on 20 January 2026
|
|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 9 June 2025 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Termination of appointment of Anthony John Douglas Francis as a director on 9 July 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 9 June 2024 with no updates
|
|
|
02 Mar 2024
|
02 Mar 2024
Memorandum and Articles of Association
|
|
|
27 Feb 2024
|
27 Feb 2024
Resolutions
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 9 June 2023 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 9 June 2022 with updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 9 June 2021 with updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Director's details changed for Mr Larry Roger Behm on 14 January 2021
|
|
|
28 Oct 2020
|
28 Oct 2020
Appointment of Mr Larry Roger Behm as a director on 27 October 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Appointment of Mr Richard Thomas Barley as a director on 18 June 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 9 June 2020 with updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Appointment of Mr Anthony John Douglas Francis as a director on 30 March 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Notification of Nick Frow as a person with significant control on 25 November 2019
|
|
|
03 Mar 2020
|
03 Mar 2020
Notification of Gerry Cottle as a person with significant control on 25 November 2019
|
|
|
03 Mar 2020
|
03 Mar 2020
Previous accounting period shortened from 30 June 2020 to 31 December 2019
|
|
|
07 Jan 2020
|
07 Jan 2020
Statement of capital following an allotment of shares on 26 November 2019
|