|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 25 November 2025 with no updates
|
|
|
18 Aug 2025
|
18 Aug 2025
Director's details changed for Mr Simon Mark Hoad on 12 August 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Director's details changed for Mr Richard Antony O'boyle on 12 August 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Change of details for Trinity Investment Management Limited as a person with significant control on 13 August 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 18 August 2025
|
|
|
05 Feb 2025
|
05 Feb 2025
Purchase of own shares.
|
|
|
29 Jan 2025
|
29 Jan 2025
Resolutions
|
|
|
29 Jan 2025
|
29 Jan 2025
Cancellation of shares. Statement of capital on 24 January 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 25 November 2024 with no updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 25 November 2023 with updates
|
|
|
06 Nov 2023
|
06 Nov 2023
Statement of capital following an allotment of shares on 17 October 2023
|
|
|
06 Nov 2023
|
06 Nov 2023
Memorandum and Articles of Association
|
|
|
06 Nov 2023
|
06 Nov 2023
Resolutions
|
|
|
06 Nov 2023
|
06 Nov 2023
Particulars of variation of rights attached to shares
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 25 November 2022 with updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 25 November 2021 with updates
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
13 May 2021
|
13 May 2021
Statement of capital following an allotment of shares on 22 April 2021
|
|
|
13 May 2021
|
13 May 2021
Statement of capital following an allotment of shares on 22 April 2021
|