|
|
06 Mar 2026
|
06 Mar 2026
Registration of charge 135254160005, created on 27 February 2026
|
|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 21 July 2025 with no updates
|
|
|
04 Jun 2025
|
04 Jun 2025
Director's details changed for Mr Graham Priddle on 4 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Director's details changed for Mr Stephen Ryan Lavers on 4 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Director's details changed for Mr Benjamin Oliver Boyce on 4 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Change of details for Vbm Ventures Limited as a person with significant control on 4 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Change of details for Rems Ventures Limited as a person with significant control on 4 June 2025
|
|
|
28 May 2025
|
28 May 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Fuller Spurling Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 28 May 2025
|
|
|
15 Nov 2024
|
15 Nov 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 21 July 2024 with updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 21 July 2023 with updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Registration of charge 135254160004, created on 14 October 2022
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 21 July 2022 with updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Current accounting period extended from 31 July 2022 to 30 September 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Registration of charge 135254160003, created on 3 August 2022
|
|
|
02 Nov 2021
|
02 Nov 2021
Registration of charge 135254160002, created on 18 October 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Registration of charge 135254160001, created on 1 September 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Incorporation
|