|
|
17 Nov 2025
|
17 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
05 Nov 2025
|
05 Nov 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 Curtis Leo Waters as a director on 29 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Termination of appointment of Mark Dingad Davies as a director on 29 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
14 Oct 2025
|
14 Oct 2025
Audit exemption statement of guarantee by parent company 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
|
|
|
19 Sep 2025
|
19 Sep 2025
Confirmation statement made on 9 September 2025 with updates
|
|
|
03 Sep 2025
|
03 Sep 2025
Appointment of Ms Cherie Lisa Stephanie Harris as a director on 3 August 2025
|
|
|
07 May 2025
|
07 May 2025
Termination of appointment of Toni Samantha Waters as a secretary on 18 October 2024
|
|
|
26 Feb 2025
|
26 Feb 2025
Termination of appointment of Julian Richard Edwin Williams as a director on 17 January 2025
|
|
|
10 Dec 2024
|
10 Dec 2024
Memorandum and Articles of Association
|
|
|
03 Dec 2024
|
03 Dec 2024
Resolutions
|
|
|
22 Nov 2024
|
22 Nov 2024
Registration of charge 052263260003, created on 18 November 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
|
|
|
13 Sep 2024
|
13 Sep 2024
Confirmation statement made on 9 September 2024 with updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Cessation of Toni Samantha Waters as a person with significant control on 30 April 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Cessation of Curtis Leo Waters as a person with significant control on 30 April 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Notification of Compliance Group Limited as a person with significant control on 30 April 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to 85 Great Portland Street London W1W 7LT on 12 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Appointment of Mr Mark Dingad Davies as a director on 30 April 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Appointment of Mr Julian Richard Edwin Williams as a director on 30 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Notification of Toni Samantha Waters as a person with significant control on 4 April 2024
|