|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 24 August 2025 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Satisfaction of charge 097454060002 in full
|
|
|
17 Dec 2024
|
17 Dec 2024
Satisfaction of charge 097454060003 in full
|
|
|
30 Sep 2024
|
30 Sep 2024
Registration of charge 097454060005, created on 27 September 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 24 August 2024 with no updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 24 August 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Satisfaction of charge 097454060001 in full
|
|
|
16 Sep 2022
|
16 Sep 2022
Registration of charge 097454060004, created on 12 September 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 24 August 2022 with updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Appointment of Mr Pravesh Jibna as a director on 14 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Registered office address changed from Richard Anthony, Gadd House Arcadia Avenue Finchley London N3 2JU United Kingdom to Amshold House Goldings Hill Loughton Essex IG10 2RW on 7 July 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Resolutions
|
|
|
01 Jun 2022
|
01 Jun 2022
Resolutions
|
|
|
24 May 2022
|
24 May 2022
Notification of Jade Capital Property Limited as a person with significant control on 9 May 2022
|
|
|
24 May 2022
|
24 May 2022
Notification of Dps Trading Holdings Limited as a person with significant control on 9 May 2022
|
|
|
24 May 2022
|
24 May 2022
Cessation of Daniel Paul Sugar as a person with significant control on 9 May 2022
|
|
|
24 May 2022
|
24 May 2022
Cessation of Jonathan Robert Kessel as a person with significant control on 9 May 2022
|
|
|
24 May 2022
|
24 May 2022
Statement of capital following an allotment of shares on 9 May 2022
|
|
|
23 May 2022
|
23 May 2022
Memorandum and Articles of Association
|
|
|
19 May 2022
|
19 May 2022
Change of share class name or designation
|