|
|
19 Feb 2026
|
19 Feb 2026
Registration of charge 126509500002, created on 13 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Satisfaction of charge 126509500001 in full
|
|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 7 June 2025 with updates
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 7 June 2024 with updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Registration of charge 126509500001, created on 30 August 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Cessation of David Lincoln Willis as a person with significant control on 12 June 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Cessation of Alfred Henry Haagman as a person with significant control on 12 June 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Notification of Lincoln Family Holdings Ltd as a person with significant control on 12 June 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Notification of Melora Holdings Ltd as a person with significant control on 12 June 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 7 June 2023 with updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Statement of capital following an allotment of shares on 4 November 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Appointment of Mr Timothy David Clapham as a director on 4 November 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Director's details changed for Mr Alfred Henry Haagman on 1 August 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Change of details for Mr Alfred Henry Haagman as a person with significant control on 1 August 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 7 June 2022 with updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD United Kingdom to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 11 February 2022
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Incorporation
|