|
|
19 Mar 2026
|
19 Mar 2026
Director's details changed for Mr Mark Gillespie on 19 March 2026
|
|
|
26 Sep 2025
|
26 Sep 2025
Director's details changed for Mr Mark Gillespie on 19 September 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 26 May 2025 with no updates
|
|
|
10 Jun 2025
|
10 Jun 2025
Director's details changed for Mr Mark Gillespie on 14 March 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Change of details for Mr Mark Gillespie as a person with significant control on 14 March 2025
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 26 May 2024 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Previous accounting period shortened from 31 May 2023 to 31 December 2022
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 26 May 2023 with updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Termination of appointment of Alex Luton as a director on 26 May 2023
|
|
|
05 May 2023
|
05 May 2023
Change of share class name or designation
|
|
|
05 May 2023
|
05 May 2023
Particulars of variation of rights attached to shares
|
|
|
03 May 2023
|
03 May 2023
Resolutions
|
|
|
03 May 2023
|
03 May 2023
Memorandum and Articles of Association
|
|
|
24 Apr 2023
|
24 Apr 2023
Appointment of Miss Sophie Jayne Bloggs as a director on 20 April 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 2 November 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Appointment of Mr Alex Luton as a director on 17 August 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Cessation of Three Six Zero, Lp as a person with significant control on 27 May 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Notification of Mark Gillespie as a person with significant control on 27 May 2022
|
|
|
27 May 2022
|
27 May 2022
Incorporation
|