|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 22 October 2025 with updates
|
|
|
01 Oct 2025
|
01 Oct 2025
Statement of capital following an allotment of shares on 30 September 2025
|
|
|
12 May 2025
|
12 May 2025
Statement of capital following an allotment of shares on 20 March 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 22 October 2024 with updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Statement of capital following an allotment of shares on 23 June 2024
|
|
|
26 Jun 2024
|
26 Jun 2024
Appointment of Mr Eric Richard Wilkinson as a director on 20 June 2024
|
|
|
25 Jun 2024
|
25 Jun 2024
Previous accounting period extended from 31 October 2023 to 30 April 2024
|
|
|
18 Jun 2024
|
18 Jun 2024
Sub-division of shares on 29 April 2024
|
|
|
22 Nov 2023
|
22 Nov 2023
Change of details for Mr Steven Anthony Ware as a person with significant control on 22 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Director's details changed for Mr Steven Anthony Ware on 22 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Registered office address changed from 12 Templars Drive Rochester Kent ME2 3FD United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 22 November 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Registered office address changed from 71-75 Shelton Street 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 12 Templars Drive Rochester Kent ME2 3FD on 21 November 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 22 October 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 22 October 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 22 October 2021 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Registered office address changed from 12 Templars Drive Rochester Kent ME2 3FD United Kingdom to 71-75 Shelton Street 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 6 December 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Change of details for Mr Steven Anthony Ware as a person with significant control on 5 November 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Director's details changed for Mr Steven Anthony Ware on 5 November 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 12 Templars Drive Rochester Kent ME2 3FD on 5 November 2021
|
|
|
23 Oct 2020
|
23 Oct 2020
Incorporation
|