|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 18 May 2025 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 18 May 2023 with updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Statement of capital on 2 November 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Resolutions
|
|
|
02 Nov 2022
|
02 Nov 2022
Solvency Statement dated 01/11/22
|
|
|
02 Nov 2022
|
02 Nov 2022
Statement by Directors
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 18 May 2022 with updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 18 May 2021 with updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Satisfaction of charge 097732880001 in full
|
|
|
29 Mar 2021
|
29 Mar 2021
Satisfaction of charge 097732880002 in full
|
|
|
29 Mar 2021
|
29 Mar 2021
Satisfaction of charge 097732880003 in full
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT England to Long Acre Gosden Common Bramley Guildford GU5 0AQ on 11 March 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Resolutions
|
|
|
24 Dec 2020
|
24 Dec 2020
Appointment of Mr Peter Jonathan Curry as a director on 18 December 2020
|
|
|
23 Dec 2020
|
23 Dec 2020
Registered office address changed from 18 Twyford Avenue London W3 9QA England to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 23 December 2020
|
|
|
23 Dec 2020
|
23 Dec 2020
Notification of Albury Canongate Limited as a person with significant control on 18 December 2020
|
|
|
23 Dec 2020
|
23 Dec 2020
Cessation of James Cook Cummings as a person with significant control on 18 December 2020
|
|
|
23 Dec 2020
|
23 Dec 2020
Termination of appointment of James Cook Cummings as a director on 18 December 2020
|
|
|
23 Dec 2020
|
23 Dec 2020
Statement of capital following an allotment of shares on 18 December 2020
|