|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 29 April 2025 with updates
|
|
|
24 May 2024
|
24 May 2024
Confirmation statement made on 7 May 2024 with updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 7 May 2023 with updates
|
|
|
10 May 2023
|
10 May 2023
Notification of Tallsand Ltd as a person with significant control on 30 August 2022
|
|
|
10 May 2023
|
10 May 2023
Cessation of J F S Estates Ltd as a person with significant control on 30 August 2022
|
|
|
10 May 2023
|
10 May 2023
Notification of J F S Estates Ltd as a person with significant control on 30 August 2022
|
|
|
10 May 2023
|
10 May 2023
Cessation of Jonathan Floyd Schuman as a person with significant control on 30 August 2022
|
|
|
24 Feb 2023
|
24 Feb 2023
Previous accounting period shortened from 31 May 2022 to 31 March 2022
|
|
|
15 Feb 2023
|
15 Feb 2023
Change of share class name or designation
|
|
|
15 Feb 2023
|
15 Feb 2023
Memorandum and Articles of Association
|
|
|
15 Feb 2023
|
15 Feb 2023
Resolutions
|
|
|
15 Jul 2022
|
15 Jul 2022
Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 15 July 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 7 May 2022 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to Acre House 11/15 William Road London NW1 3ER on 27 October 2021
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 7 May 2020 with no updates
|