|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 27 February 2026 with no updates
|
|
|
07 Oct 2025
|
07 Oct 2025
Director's details changed for Mr Damian Ashley Simmons on 22 November 2024
|
|
|
07 Oct 2025
|
07 Oct 2025
Director's details changed for Mr Neil James Clark on 3 November 2023
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 27 February 2025 with updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Change of details for Apex Unitas Limited as a person with significant control on 18 November 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 27 February 2024 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Change of details for Mainspring Nominees Limited as a person with significant control on 24 November 2023
|
|
|
23 Oct 2023
|
23 Oct 2023
Current accounting period shortened from 31 March 2024 to 31 December 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Director's details changed for Mr Neil James Clark on 15 September 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Change of details for Mainspring Nominees Limited as a person with significant control on 15 September 2023
|
|
|
15 Sep 2023
|
15 Sep 2023
Registered office address changed from 125 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023
|
|
|
15 Sep 2023
|
15 Sep 2023
Registered office address changed from 125 London Wall 125 London Wall London EC2Y 5AS England to 125 6th Floor, 125 London Wall London EC2Y 5AS on 15 September 2023
|
|
|
15 Sep 2023
|
15 Sep 2023
Registered office address changed from 125 London Wall 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 125 London Wall 125 London Wall London EC2Y 5AS on 15 September 2023
|
|
|
15 Sep 2023
|
15 Sep 2023
Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 125 London Wall 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Appointment of Mr Neil James Clark as a director on 8 April 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 27 February 2022 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on 22 September 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Director's details changed for Mr Damian Ashley Simmons on 19 April 2021
|