|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
07 Oct 2024
|
07 Oct 2024
Confirmation statement made on 7 October 2024 with updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Statement of capital following an allotment of shares on 16 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Resolutions
|
|
|
28 Aug 2024
|
28 Aug 2024
Memorandum and Articles of Association
|
|
|
28 Aug 2024
|
28 Aug 2024
Change of share class name or designation
|
|
|
28 Aug 2024
|
28 Aug 2024
Particulars of variation of rights attached to shares
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 25 February 2024 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Suite a, Front Block Salts Mill Victoria Road Shipley West Yorkshire BD18 3UH on 19 April 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
24 Feb 2022
|
24 Feb 2022
Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 22 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Director's details changed for Mr Peter Andrew Robert Mills on 22 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 22 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 22 February 2022
|
|
|
18 Dec 2021
|
18 Dec 2021
Current accounting period extended from 28 February 2022 to 31 March 2022
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Incorporation
|