|
|
10 Dec 2025
|
10 Dec 2025
Memorandum and Articles of Association
|
|
|
08 Dec 2025
|
08 Dec 2025
Resolutions
|
|
|
04 Dec 2025
|
04 Dec 2025
Notification of Gneiss Energy Trustee Limited as a person with significant control on 25 November 2025
|
|
|
04 Dec 2025
|
04 Dec 2025
Cessation of Jonathan Scott Mcglade Fitzpatrick as a person with significant control on 25 November 2025
|
|
|
04 Dec 2025
|
04 Dec 2025
Cessation of Carolyn Anne Fitzpatrick as a person with significant control on 25 November 2025
|
|
|
23 May 2025
|
23 May 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
22 May 2025
|
22 May 2025
Appointment of Mr David Cooper as a director on 16 May 2025
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 15 May 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Registered office address changed from 29 Farm Street London W1J 5RL England to 64 North Row Mayfair London W1K 7DA on 23 February 2021
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Registered office address changed from Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom to 29 Farm Street London W1J 5RL on 5 February 2019
|
|
|
29 Oct 2018
|
29 Oct 2018
Current accounting period extended from 31 October 2018 to 31 March 2019
|
|
|
20 May 2018
|
20 May 2018
Confirmation statement made on 15 May 2018 with updates
|
|
|
15 May 2018
|
15 May 2018
Notification of Carolyn Anne Fitzpatrick as a person with significant control on 15 August 2016
|