|
|
20 Mar 2026
|
20 Mar 2026
Registration of charge 123977150001, created on 18 March 2026
|
|
|
20 Mar 2026
|
20 Mar 2026
Registration of charge 123977150002, created on 18 March 2026
|
|
|
19 Feb 2026
|
19 Feb 2026
Termination of appointment of Scott Aaron Atkinson as a director on 12 February 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 9 January 2026 with no updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Confirmation statement made on 9 January 2025 with updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 9 January 2024 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Termination of appointment of Anthony Robert King as a director on 1 February 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Appointment of Mr Taras Rybak as a director on 1 February 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Change of details for Loyal North Plc as a person with significant control on 22 December 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 9 January 2022 with updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Registered office address changed from 8-10 Great George Street London SW1P 3AE England to 2 Queen Anne's Gate Buildings 22 Dartmouth Street London SW1H 9BP on 10 January 2022
|
|
|
19 Aug 2021
|
19 Aug 2021
Previous accounting period shortened from 31 January 2022 to 31 May 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Appointment of Mr Scott Aaron Atkinson as a director on 30 July 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Statement of capital following an allotment of shares on 30 July 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Resolutions
|
|
|
29 Jan 2021
|
29 Jan 2021
Memorandum and Articles of Association
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 9 January 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Resolutions
|