|
|
26 Jan 2026
|
26 Jan 2026
Satisfaction of charge 120008710003 in full
|
|
|
26 Jan 2026
|
26 Jan 2026
Satisfaction of charge 120008710004 in full
|
|
|
19 Jan 2026
|
19 Jan 2026
Registration of charge 120008710005, created on 15 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Registration of charge 120008710006, created on 15 January 2026
|
|
|
09 Jan 2026
|
09 Jan 2026
Satisfaction of charge 120008710001 in full
|
|
|
09 Jan 2026
|
09 Jan 2026
Satisfaction of charge 120008710002 in full
|
|
|
31 Dec 2025
|
31 Dec 2025
Director's details changed for Mr Jonathan Floyd Schuman on 10 December 2025
|
|
|
31 Dec 2025
|
31 Dec 2025
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 10 December 2025
|
|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 14 May 2025 with updates
|
|
|
24 May 2024
|
24 May 2024
Confirmation statement made on 22 May 2024 with updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 22 May 2023 with updates
|
|
|
15 May 2023
|
15 May 2023
Cessation of Nyla Investments Ltd as a person with significant control on 14 July 2022
|
|
|
24 Feb 2023
|
24 Feb 2023
Previous accounting period shortened from 31 May 2022 to 31 March 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Cancellation of shares. Statement of capital on 14 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Purchase of own shares.
|
|
|
15 Jul 2022
|
15 Jul 2022
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 15 July 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Registered office address changed from C/O Norman Stanley, 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to Acre House 11/15 William Road London NW1 3ER on 27 October 2021
|