|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 1 February 2026 with updates
|
|
|
06 Mar 2026
|
06 Mar 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Replacement filing of PSC01 for Mr Guanglun Wu
|
|
|
29 Jan 2026
|
29 Jan 2026
Director's details changed for Mr Barry Inglis Cumberlidge on 1 January 2019
|
|
|
23 Dec 2025
|
23 Dec 2025
Memorandum and Articles of Association
|
|
|
23 Dec 2025
|
23 Dec 2025
Resolutions
|
|
|
13 May 2025
|
13 May 2025
Appointment of Mr Matthew Quentin Froggatt as a director on 6 May 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 1 February 2025 with updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Registered office address changed from 132-140 132-140 Goswell Road London EC1V 7DY England to 132-140 Goswell Road London EC1Y 7DY on 5 February 2025
|
|
|
30 Jan 2025
|
30 Jan 2025
Registered office address changed from Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP United Kingdom to 132-140 132-140 Goswell Road London EC1V 7DY on 30 January 2025
|
|
|
18 Nov 2024
|
18 Nov 2024
Cessation of Barry Inglis Cumberlidge as a person with significant control on 30 July 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Previous accounting period shortened from 30 April 2024 to 31 December 2023
|
|
|
02 Sep 2024
|
02 Sep 2024
Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 2 September 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Statement of capital following an allotment of shares on 10 June 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Second filing of a statement of capital following an allotment of shares on 13 February 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Second filing of a statement of capital following an allotment of shares on 13 February 2024
|
|
|
18 Apr 2024
|
18 Apr 2024
Statement of capital following an allotment of shares on 20 March 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Appointment of Mr Micael Nordman as a director on 13 March 2024
|
|
|
13 Mar 2024
|
13 Mar 2024
Sub-division of shares on 12 February 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Notification of Tu Dinh Duong as a person with significant control on 13 February 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Statement of capital following an allotment of shares on 13 February 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Change of details for Mr Barry Inglis Cumberlidge as a person with significant control on 13 February 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Notification of Guanglun Wu as a person with significant control on 14 February 2024
|