|
|
06 Nov 2025
|
06 Nov 2025
Confirmation statement made on 30 October 2025 with updates
|
|
|
29 Oct 2025
|
29 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
29 Oct 2025
|
29 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
29 Oct 2025
|
29 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
29 Oct 2025
|
29 Oct 2025
Appointment of Mr Scott Mckay as a director on 29 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Termination of appointment of Ateeq Altaf as a director on 29 October 2025
|
|
|
11 Oct 2025
|
11 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
11 Oct 2025
|
11 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
10 Jul 2025
|
10 Jul 2025
Registration of charge 049770560007, created on 8 July 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Termination of appointment of Julian Richard Edwin Williams as a director on 17 January 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Appointment of Mr Ateeq Altaf as a director on 10 January 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Memorandum and Articles of Association
|
|
|
03 Dec 2024
|
03 Dec 2024
Resolutions
|
|
|
22 Nov 2024
|
22 Nov 2024
Registration of charge 049770560006, created on 18 November 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Confirmation statement made on 30 October 2024 with updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Register(s) moved to registered office address 85 Great Portland Street London W1W 7LT
|
|
|
11 Jun 2024
|
11 Jun 2024
Change of details for Compliance Group Limited as a person with significant control on 15 April 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Cessation of Nicholas Warren Fenton as a person with significant control on 19 January 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Cessation of Louise Margaret Fenton as a person with significant control on 19 January 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Notification of Compliance Group Limited as a person with significant control on 19 January 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Termination of appointment of Louise Margaret Fenton as a secretary on 19 January 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Appointment of Mr Julian Richard Edwin Williams as a director on 19 January 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Registered office address changed from Saturn House Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD England to 85 Great Portland Street London W1W 7LT on 21 February 2024
|