|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 12 February 2026 with updates
|
|
|
28 Jan 2026
|
28 Jan 2026
Resolutions
|
|
|
20 Jun 2025
|
20 Jun 2025
Registration of charge 118248120001, created on 20 June 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Statement of capital following an allotment of shares on 6 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 12 February 2025 with updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Notification of a person with significant control statement
|
|
|
26 Feb 2025
|
26 Feb 2025
Cessation of Jacob Leon Nathan as a person with significant control on 13 November 2024
|
|
|
25 Feb 2025
|
25 Feb 2025
Statement of capital following an allotment of shares on 27 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Statement of capital following an allotment of shares on 17 January 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Statement of capital following an allotment of shares on 17 December 2024
|
|
|
16 Dec 2024
|
16 Dec 2024
Memorandum and Articles of Association
|
|
|
16 Dec 2024
|
16 Dec 2024
Resolutions
|
|
|
13 Dec 2024
|
13 Dec 2024
Statement of capital following an allotment of shares on 13 November 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Change of share class name or designation
|
|
|
12 Dec 2024
|
12 Dec 2024
Particulars of variation of rights attached to shares
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 12 February 2024 with updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Cessation of Douglas Bruce Kell as a person with significant control on 10 October 2023
|
|
|
12 Oct 2023
|
12 Oct 2023
Termination of appointment of Douglas Bruce Kell as a director on 13 September 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 12 February 2023 with updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Certificate of change of name
|
|
|
16 May 2022
|
16 May 2022
Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to 10 Finsbury Square London EC2A 1AJ on 16 May 2022
|