|
|
18 Dec 2025
|
18 Dec 2025
Change of details for Mr Nathan Connolly as a person with significant control on 18 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Change of details for Mrs Sophie Leah Connolly as a person with significant control on 18 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Director's details changed for Mr Nathan Connolly on 18 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Director's details changed for Mrs Sophie Leah Connolly on 18 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Change of details for Mr Nathan Connolly as a person with significant control on 15 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Change of details for Mrs Sophie Leah Connolly as a person with significant control on 15 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Registered office address changed from C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL England to Collar Factory 112 st. Augustine Street Taunton Somerset TA1 1QN on 15 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Director's details changed for Mrs Sophie Leah Connolly on 15 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Director's details changed for Mr Nathan Connolly on 15 December 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Previous accounting period extended from 30 September 2024 to 28 February 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 11 June 2025 with no updates
|
|
|
22 Apr 2025
|
22 Apr 2025
Certificate of change of name
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 11 June 2024 with no updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Director's details changed for Mr Nathan Connolly on 22 May 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Director's details changed for Mrs Sophie Connolly on 22 May 2024
|
|
|
22 May 2024
|
22 May 2024
Registered office address changed from 124 City Road City Road London EC1V 2NX England to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 22 May 2024
|
|
|
01 Jul 2023
|
01 Jul 2023
Director's details changed for Mrs Sophie Connolly on 29 June 2023
|
|
|
01 Jul 2023
|
01 Jul 2023
Director's details changed for Mr Nathan Connolly on 29 June 2023
|
|
|
01 Jul 2023
|
01 Jul 2023
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 124 City Road City Road London EC1V 2NX on 1 July 2023
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Change of share class name or designation
|
|
|
18 Jul 2022
|
18 Jul 2022
Appointment of Mrs Sophie Connolly as a director on 1 July 2022
|