|
|
19 Jun 2025
|
19 Jun 2025
Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1rd to 8 Garden Street Thurmaston Leicester LE4 8DS on 19 June 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 6 June 2025 with updates
|
|
|
23 Apr 2025
|
23 Apr 2025
Current accounting period shortened from 30 November 2025 to 31 July 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Memorandum and Articles of Association
|
|
|
03 Dec 2024
|
03 Dec 2024
Resolutions
|
|
|
30 Nov 2024
|
30 Nov 2024
Change of share class name or designation
|
|
|
29 Nov 2024
|
29 Nov 2024
Current accounting period extended from 31 August 2024 to 30 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Registration of charge 069853990005, created on 21 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Cessation of Thomas Roy Harpin as a person with significant control on 21 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Notification of Sml Group Limited as a person with significant control on 21 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Statement of capital following an allotment of shares on 21 November 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 6 June 2024 with updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Satisfaction of charge 1 in full
|
|
|
01 Aug 2023
|
01 Aug 2023
Satisfaction of charge 2 in full
|
|
|
01 Aug 2023
|
01 Aug 2023
Satisfaction of charge 069853990003 in full
|
|
|
11 Apr 2023
|
11 Apr 2023
Registration of charge 069853990004, created on 11 April 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Notification of Thomas Roy Harpin as a person with significant control on 22 February 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Cessation of Samantha Naomi Warren as a person with significant control on 22 February 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Appointment of Mr David Gough as a director on 22 February 2023
|