|
|
20 Jan 2026
|
20 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
20 Jan 2026
|
20 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
20 Jan 2026
|
20 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 5 August 2025 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Appointment of Mr Christopher Day as a secretary on 5 February 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
07 Jan 2025
|
07 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
07 Jan 2025
|
07 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
09 Sep 2024
|
09 Sep 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
11 Aug 2023
|
11 Aug 2023
Confirmation statement made on 5 August 2023 with no updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 5 August 2022 with updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Appointment of Mr Robert William Stannett as a director on 25 March 2022
|
|
|
16 Nov 2021
|
16 Nov 2021
Registration of charge 045038260003, created on 9 November 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 5 August 2021 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Notification of Passion Holdings Limited as a person with significant control on 2 March 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Cessation of Andrew Rainer Ruhemann as a person with significant control on 2 March 2021
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 5 August 2020 with updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of John Saul Battsek as a director on 20 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Notification of Andrew Ruhemann as a person with significant control on 20 February 2020
|