|
|
26 Mar 2026
|
26 Mar 2026
Confirmation statement made on 26 March 2026 with no updates
|
|
|
15 Oct 2025
|
15 Oct 2025
Registration of charge 095160650004, created on 15 October 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Satisfaction of charge 095160650001 in full
|
|
|
08 May 2025
|
08 May 2025
Registration of charge 095160650002, created on 7 May 2025
|
|
|
08 May 2025
|
08 May 2025
Registration of charge 095160650003, created on 7 May 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 8 April 2025 with updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Statement of capital following an allotment of shares on 24 January 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Resolutions
|
|
|
29 Jan 2025
|
29 Jan 2025
Memorandum and Articles of Association
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 8 April 2024 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Registration of charge 095160650001, created on 30 May 2023
|
|
|
19 May 2023
|
19 May 2023
Director's details changed for Mr Thomas Michael Gerard Mcnerney on 19 May 2023
|
|
|
09 Apr 2023
|
09 Apr 2023
Confirmation statement made on 8 April 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Director's details changed for Mr Thomas Michael Gerard Mcnerney on 20 December 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Registered office address changed from Coolhurst Grange Doomsday Lane Coolhurst Horsham West Sussex RH13 6LE United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 20 December 2022
|
|
|
09 Apr 2022
|
09 Apr 2022
Confirmation statement made on 8 April 2022 with no updates
|
|
|
09 Oct 2021
|
09 Oct 2021
Registered office address changed from 1a Berens Road London NW10 5DX England to Coolhurst Grange Doomsday Lane Coolhurst Horsham West Sussex RH13 6LE on 9 October 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 8 April 2021 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|