|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 4 October 2025 with no updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Appointment of Hawksmoor Partners Limited as a secretary on 25 March 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Termination of appointment of Graham Philip May as a secretary on 25 March 2025
|
|
|
06 Oct 2024
|
06 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 4 October 2023 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 4 October 2022 with updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Change of details for Privilege Investments Limited as a person with significant control on 31 July 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Registered office address changed from The Old School High Street Stratham Ely CB6 3LD England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Registered office address changed from 4th Floor, 36 Spital Square London E1 6DY United Kingdom to The Old School High Street Stratham Ely CB6 3LD on 4 April 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Statement of capital following an allotment of shares on 13 October 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 4 October 2021 with no updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Appointment of Mr Jonathan Charles Mayes as a director on 31 December 2020
|
|
|
31 Dec 2020
|
31 Dec 2020
Appointment of Mr Michael David Brown as a director on 31 December 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Registration of charge 109980640001, created on 14 March 2018
|