|
|
08 Apr 2025
|
08 Apr 2025
Confirmation statement made on 6 April 2025 with updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 6 April 2024 with updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Registered office address changed from Ubt Accountants, Level 5 46 New Broad Street London EC2M 1JH United Kingdom to Unit 2 Dianthus Business Park Newport Brough HU15 2FT on 10 November 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 6 April 2023 with updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Termination of appointment of Anthony Arnett as a director on 22 March 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Termination of appointment of Michael Wyatt Barter as a director on 22 March 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Appointment of Mr Stephen Athol Smith as a director on 21 March 2023
|
|
|
12 Jul 2022
|
12 Jul 2022
Certificate of change of name
|
|
|
28 Jun 2022
|
28 Jun 2022
Registered office address changed from Clarence House Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU England to Ubt Accountants, Level 5 46 New Broad Street London EC2M 1JH on 28 June 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 6 April 2022 with updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Cessation of Michael Wyatt Barter as a person with significant control on 25 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Notification of Yradiant Health Sciences Pty Ltd (Australia) as a person with significant control on 25 March 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Certificate of change of name
|
|
|
01 Apr 2022
|
01 Apr 2022
Appointment of Mr Anthony Arnett as a director on 1 April 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Withdraw the company strike off application
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Feb 2022
|
23 Feb 2022
Application to strike the company off the register
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Incorporation
|