|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 21 April 2025 with no updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mr Stephen Lawrey Phipps on 23 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Change of details for Mr Jake Lawrey Phipps as a person with significant control on 23 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Change of details for Mr Matthew Russell Jacobs-Paton as a person with significant control on 23 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Director's details changed for Mr Jake Lawrey Phipps on 23 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Director's details changed for Mr Matthew Russell Jacobs-Paton on 23 April 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
|
|
|
15 Nov 2024
|
15 Nov 2024
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 21 April 2024 with no updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 21 April 2023 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Statement of capital following an allotment of shares on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Change of details for Mr Jake Lawrey Phipps as a person with significant control on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Notification of Matthew Russell Jacobs-Paton as a person with significant control on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Appointment of Mr Matthew Russell Jacobs-Paton as a director on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Certificate of change of name
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 21 April 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Incorporation
|