|
|
17 Dec 2025
|
17 Dec 2025
Particulars of variation of rights attached to shares
|
|
|
17 Dec 2025
|
17 Dec 2025
Change of share class name or designation
|
|
|
10 Dec 2025
|
10 Dec 2025
Resolutions
|
|
|
10 Dec 2025
|
10 Dec 2025
Memorandum and Articles of Association
|
|
|
05 Dec 2025
|
05 Dec 2025
Statement of capital following an allotment of shares on 21 November 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
17 May 2022
|
17 May 2022
Previous accounting period shortened from 31 December 2021 to 30 November 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
04 May 2021
|
04 May 2021
Registered office address changed from 2nd Floor 47 Marylebone Lane London W1U 2NT United Kingdom to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 7 July 2020 with updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Registered office address changed from 2nd Floor 7 Portman Mews South London W1H 6AY England to 2nd Floor 47 Marylebone Lane London W1U 2NT on 2 March 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Termination of appointment of Gurjot Singh Mohain as a director on 21 January 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Cessation of Matthew Charles Allen as a person with significant control on 25 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Termination of appointment of Matthew Charles Allen as a director on 25 October 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Statement of capital on 9 August 2019
|