|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 28 April 2025 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Satisfaction of charge 140785070001 in full
|
|
|
04 Dec 2024
|
04 Dec 2024
Satisfaction of charge 140785070002 in full
|
|
|
18 Sep 2024
|
18 Sep 2024
Termination of appointment of Daniel Steven Harris as a director on 17 September 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 28 April 2024 with updates
|
|
|
23 Apr 2024
|
23 Apr 2024
Registered office address changed from 116 Upper Street London N1 1QP United Kingdom to 72 Welbeck Street London W1G 0AY on 23 April 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Appointment of Mr Gary Caddell as a director on 27 March 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Termination of appointment of Richard Michael Pilkington as a director on 27 March 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Statement of capital on 26 March 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Solvency Statement dated 25/03/24
|
|
|
26 Mar 2024
|
26 Mar 2024
Resolutions
|
|
|
26 Mar 2024
|
26 Mar 2024
Statement by Directors
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 28 April 2023 with updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Resolutions
|
|
|
13 Jul 2022
|
13 Jul 2022
Memorandum and Articles of Association
|
|
|
08 Jul 2022
|
08 Jul 2022
Registration of charge 140785070002, created on 2 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Director's details changed for Mr Peter James Mather on 2 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Appointment of Mr Peter James Mather as a director on 2 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Statement of capital following an allotment of shares on 2 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Appointment of Mr Daniel Steven Harris as a director on 2 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Appointment of Mr Christopher Shane Mitchel Webb as a director on 2 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Registration of charge 140785070001, created on 2 July 2022
|