|
|
03 Dec 2025
|
03 Dec 2025
Confirmation statement made on 28 November 2025 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Change of details for Mrs Sharon Virginia Mccarthy as a person with significant control on 4 December 2024
|
|
|
04 Dec 2024
|
04 Dec 2024
Registered office address changed from 2 Corsham Road Cardiff CF23 6AY Wales to Unit 12 River Bridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP on 4 December 2024
|
|
|
04 Dec 2024
|
04 Dec 2024
Director's details changed for Mrs Sharon Virginia Mccarthy on 4 December 2024
|
|
|
30 Nov 2024
|
30 Nov 2024
Confirmation statement made on 28 November 2024 with updates
|
|
|
28 Nov 2024
|
28 Nov 2024
Cessation of One Holding Investments Ltd as a person with significant control on 28 November 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Statement of capital following an allotment of shares on 28 November 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Termination of appointment of Shahida Parveen Javed as a director on 27 August 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Appointment of Mr Shahida Parveen Javed as a director on 27 August 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Amended total exemption full accounts made up to 30 November 2021
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 6 May 2022 with updates
|
|
|
09 May 2022
|
09 May 2022
Notification of One Holding Investments Ltd as a person with significant control on 5 May 2022
|
|
|
09 May 2022
|
09 May 2022
Notification of Tariq Javid Ahmed as a person with significant control on 5 May 2022
|
|
|
09 May 2022
|
09 May 2022
Statement of capital following an allotment of shares on 5 May 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 2 November 2021 with no updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Incorporation
|