|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 22 November 2025 with no updates
|
|
|
07 Nov 2025
|
07 Nov 2025
Director's details changed for Mr Matthew Talbot on 7 November 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 22 November 2024 with updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Director's details changed for Mr Thomas Cutler on 1 November 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Resolutions
|
|
|
19 Jun 2024
|
19 Jun 2024
Memorandum and Articles of Association
|
|
|
02 Mar 2024
|
02 Mar 2024
Memorandum and Articles of Association
|
|
|
02 Mar 2024
|
02 Mar 2024
Resolutions
|
|
|
28 Dec 2023
|
28 Dec 2023
Registration of charge 088051770002, created on 15 December 2023
|
|
|
24 Nov 2023
|
24 Nov 2023
Confirmation statement made on 22 November 2023 with updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Current accounting period shortened from 31 January 2024 to 31 December 2023
|
|
|
16 Aug 2023
|
16 Aug 2023
Satisfaction of charge 088051770001 in full
|
|
|
29 Jun 2023
|
29 Jun 2023
Director's details changed for Mr Matthew Talbot on 20 June 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Director's details changed for Mr Matthew Talbot on 20 June 2023
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 22 November 2022 with updates
|
|
|
22 Nov 2022
|
22 Nov 2022
Change of details for Mr Adam Christopher Gilbourne as a person with significant control on 21 November 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Director's details changed for Mr Adam Christopher Gilbourne on 21 November 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Statement of capital following an allotment of shares on 11 March 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Resolutions
|
|
|
26 Mar 2022
|
26 Mar 2022
Statement of capital following an allotment of shares on 9 June 2021
|
|
|
26 Mar 2022
|
26 Mar 2022
Memorandum and Articles of Association
|