|
|
18 Mar 2026
|
18 Mar 2026
Confirmation statement made on 17 March 2026 with no updates
|
|
|
18 Mar 2026
|
18 Mar 2026
Director's details changed for Mr Gerard Henri Meunier on 15 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Notification of Gerard Henri Rene Meunier as a person with significant control on 15 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Change of details for Mr Christophe Meunier as a person with significant control on 18 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Director's details changed for Mr Christophe Meunier on 18 March 2026
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Registered office address changed from Unit 2,8 Highfields Road Unit 2,8 Highfields Road Burntwood Staffordshire WS7 4QU United Kingdom to Unit 2, 8 Highfields Road Chasetown Burntwood Staffordshire WS7 4QU on 17 March 2025
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 17 March 2024 with no updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 17 March 2020 with updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Statement of capital following an allotment of shares on 19 July 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
02 May 2018
|
02 May 2018
Notification of Christophe Meunier as a person with significant control on 16 February 2018
|
|
|
02 May 2018
|
02 May 2018
Cessation of Sam Thompson-Yates as a person with significant control on 16 February 2018
|