|
|
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
|
|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 23 July 2025 with updates
|
|
|
26 Mar 2025
|
26 Mar 2025
Satisfaction of charge 121322630003 in full
|
|
|
26 Mar 2025
|
26 Mar 2025
Satisfaction of charge 121322630002 in full
|
|
|
24 Mar 2025
|
24 Mar 2025
Registration of charge 121322630004, created on 20 March 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Registration of charge 121322630005, created on 20 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Satisfaction of charge 121322630001 in full
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 29 July 2024 with updates
|
|
|
08 Sep 2023
|
08 Sep 2023
Confirmation statement made on 30 July 2023 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
|
|
|
28 Mar 2023
|
28 Mar 2023
Previous accounting period shortened from 30 July 2022 to 31 March 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 30 July 2022 with updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Cancellation of shares. Statement of capital on 17 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Purchase of own shares.
|
|
|
15 Jul 2022
|
15 Jul 2022
Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 15 July 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Registered office address changed from 3 Theobald Court Theobald Street Borehamwood, Hertfordshire WD6 4RN United Kingdom to Acre House 11/15 William Road London NW1 3ER on 27 October 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 30 July 2021 with updates
|