|
|
27 Sep 2025
|
27 Sep 2025
Confirmation statement made on 15 September 2025 with no updates
|
|
|
25 Sep 2024
|
25 Sep 2024
Confirmation statement made on 15 September 2024 with no updates
|
|
|
18 Sep 2023
|
18 Sep 2023
Confirmation statement made on 15 September 2023 with updates
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 1 September 2023 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Director's details changed for Mr Paul Mccurry on 1 September 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Change of details for Mr Paul Mccurry as a person with significant control on 1 September 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 1 September 2022 with updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Caerdydd CF10 4PL United Kingdom to 71 North Road Hertford SG14 1NF on 1 September 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Appointment of Mr Paul Mccurry as a director on 14 July 2020
|
|
|
01 Sep 2022
|
01 Sep 2022
Termination of appointment of Stephen Richard Berry as a director on 14 July 2020
|
|
|
01 Sep 2022
|
01 Sep 2022
Termination of appointment of Acuity Nominees Limited as a director on 14 July 2020
|
|
|
01 Sep 2022
|
01 Sep 2022
Termination of appointment of Acuity Secretaries Limited as a secretary on 14 July 2020
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 27 September 2021 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 27 September 2020 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Cessation of Acuity Secretaries Limited as a person with significant control on 14 July 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Notification of Paul Mccurry as a person with significant control on 14 July 2020
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 27 September 2019 with no updates
|