|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 8 April 2025 with no updates
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 8 April 2024 with updates
|
|
|
31 Jul 2023
|
31 Jul 2023
Statement of capital following an allotment of shares on 31 July 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Statement of capital following an allotment of shares on 31 May 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 8 April 2023 with updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Statement of capital following an allotment of shares on 13 March 2023
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 8 April 2022 with updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 78 York Street London W1H 1DP on 10 February 2022
|
|
|
04 Jun 2021
|
04 Jun 2021
Change of share class name or designation
|
|
|
30 Apr 2021
|
30 Apr 2021
Statement of capital following an allotment of shares on 20 April 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Statement of capital following an allotment of shares on 20 April 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 8 April 2021 with updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Second filing for the appointment of Mr Peter Abbott as a director
|
|
|
25 Feb 2021
|
25 Feb 2021
Second filing for the appointment of Mr Sandip Sarda as a director
|
|
|
11 Feb 2021
|
11 Feb 2021
Registered office address changed from 12 Orchard Court Heron Road Exeter EX2 7LL England to 85 Great Portland Street First Floor London W1W 7LT on 11 February 2021
|
|
|
01 May 2020
|
01 May 2020
Resolutions
|
|
|
28 Apr 2020
|
28 Apr 2020
Memorandum and Articles of Association
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 8 April 2020 with updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Notification of Sandip Sarda as a person with significant control on 7 April 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
Cessation of Andy Johnson as a person with significant control on 7 April 2020
|