|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 27 February 2026 with updates
|
|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 14 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 14 April 2024 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 14 April 2023 with updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Registration of charge 122048730002, created on 27 September 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Registration of charge 122048730001, created on 25 August 2022
|
|
|
05 Sep 2022
|
05 Sep 2022
Appointment of Mr Paul Anthony Foster as a director on 31 August 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 12 July 2022 with updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Change of details for Jemstone 5D Ltd as a person with significant control on 18 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Cessation of Glu-Cx Limited as a person with significant control on 16 May 2022
|
|
|
17 May 2022
|
17 May 2022
Registered office address changed from 4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ United Kingdom to 23-27 Bolton Street Chorley Lancashire PR7 3AA on 17 May 2022
|
|
|
16 May 2022
|
16 May 2022
Certificate of change of name
|
|
|
13 May 2022
|
13 May 2022
Termination of appointment of William James Haining as a director on 12 May 2022
|
|
|
13 May 2022
|
13 May 2022
Termination of appointment of Richard Milford Goodman as a director on 12 May 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Amended total exemption full accounts made up to 31 March 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 12 September 2021 with updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Appointment of Mr Mark Robert Child as a director on 22 October 2020
|
|
|
18 Aug 2021
|
18 Aug 2021
Appointment of Mr Michael Joseph Stevens as a director on 22 October 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Notification of Hippeis Ltd as a person with significant control on 22 October 2020
|