|
|
14 Jan 2026
|
14 Jan 2026
Registered office address changed from Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD United Kingdom to One Chamberlain Square Cs Birmingham B3 3AX on 14 January 2026
|
|
|
02 Sep 2025
|
02 Sep 2025
Termination of appointment of Peter James Borg-Neal as a director on 18 July 2025
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 118713590009 in full
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 118713590004 in full
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 118713590008 in full
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 118713590005 in full
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 118713590006 in full
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 118713590007 in full
|
|
|
17 Apr 2025
|
17 Apr 2025
Satisfaction of charge 118713590004 in part
|
|
|
17 Apr 2025
|
17 Apr 2025
Satisfaction of charge 118713590008 in part
|
|
|
10 Apr 2025
|
10 Apr 2025
Confirmation statement made on 8 March 2025 with no updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Director's details changed for Mr Dermot Francis King on 1 October 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Registration of charge 118713590009, created on 1 March 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Director's details changed for Tarquin Owen Williams on 1 February 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Appointment of Tarquin Owen Williams as a director on 1 February 2024
|
|
|
07 Oct 2023
|
07 Oct 2023
Resolutions
|
|
|
07 Oct 2023
|
07 Oct 2023
Memorandum and Articles of Association
|
|
|
28 Sep 2023
|
28 Sep 2023
Registration of charge 118713590008, created on 26 September 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Registration of charge 118713590007, created on 26 September 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Memorandum and Articles of Association
|
|
|
18 Jul 2023
|
18 Jul 2023
Resolutions
|