|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 24 February 2026 with updates
|
|
|
25 Sep 2025
|
25 Sep 2025
Director's details changed for Mr Adam Louis Price on 25 September 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA England to 49 Tabernacle Street London Greater London EC2A 4AA on 20 June 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Registration of charge 075564570001, created on 10 June 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Registration of charge 075564570002, created on 10 June 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 24 February 2025 with updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Resolutions
|
|
|
29 Nov 2024
|
29 Nov 2024
Memorandum and Articles of Association
|
|
|
28 Nov 2024
|
28 Nov 2024
Change of share class name or designation
|
|
|
22 Nov 2024
|
22 Nov 2024
Change of details for Mr Lane Gary Bednash as a person with significant control on 1 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Statement of capital following an allotment of shares on 1 November 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 24 February 2024 with updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Appointment of Mr Adam Louis Price as a director on 1 December 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Change of details for Mr Lane Gary Bednash as a person with significant control on 8 March 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
24 Feb 2022
|
24 Feb 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Change of details for Mr Lane Bednash as a person with significant control on 13 February 2020
|