|
|
27 Nov 2025
|
27 Nov 2025
Registration of charge 076612910001, created on 25 November 2025
|
|
|
11 Sep 2025
|
11 Sep 2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 8 September 2025
|
|
|
11 Sep 2025
|
11 Sep 2025
Appointment of Tom Cornwell as a director on 8 September 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Termination of appointment of James Sanjay Bodha as a director on 14 August 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Appointment of Dr Benjamin William Betts as a director on 14 August 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 26 May 2025 with updates
|
|
|
22 May 2025
|
22 May 2025
Previous accounting period extended from 31 October 2024 to 31 March 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
|
|
|
16 Jan 2025
|
16 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
|
|
|
13 Aug 2024
|
13 Aug 2024
Memorandum and Articles of Association
|
|
|
13 Aug 2024
|
13 Aug 2024
Resolutions
|
|
|
09 Aug 2024
|
09 Aug 2024
Termination of appointment of Pravesh Solanki as a director on 9 August 2024
|
|
|
09 Aug 2024
|
09 Aug 2024
Appointment of Mr Neil Keith Joseph Laycock as a director on 9 August 2024
|
|
|
09 Aug 2024
|
09 Aug 2024
Appointment of James Sanjay Bodha as a director on 9 August 2024
|
|
|
09 Aug 2024
|
09 Aug 2024
Cessation of Pravesh Kantilal Solanki as a person with significant control on 9 August 2024
|
|
|
09 Aug 2024
|
09 Aug 2024
Notification of Lacker Bidco Limited as a person with significant control on 9 August 2024
|
|
|
09 Aug 2024
|
09 Aug 2024
Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 9 August 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Second filing of a statement of capital following an allotment of shares on 7 June 2011
|
|
|
15 Jul 2024
|
15 Jul 2024
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 15 July 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Change of details for Mr Pravesh Kantilal Solanki as a person with significant control on 6 April 2016
|
|
|
28 Jun 2024
|
28 Jun 2024
Statement of capital following an allotment of shares on 7 June 2011
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 26 May 2024 with no updates
|