|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 6 May 2025 with updates
|
|
|
20 May 2024
|
20 May 2024
Satisfaction of charge 122358680003 in full
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 6 May 2024 with updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Satisfaction of charge 122358680001 in full
|
|
|
02 Aug 2023
|
02 Aug 2023
Satisfaction of charge 122358680002 in full
|
|
|
31 Jul 2023
|
31 Jul 2023
Registration of charge 122358680003, created on 28 July 2023
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 6 May 2023 with updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Withdrawal of a person with significant control statement on 24 January 2023
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 6 May 2022 with updates
|
|
|
06 May 2022
|
06 May 2022
Secretary's details changed for Mrs Tracy Haines on 5 May 2022
|
|
|
06 May 2022
|
06 May 2022
Notification of Benjamin Liam Haines as a person with significant control on 6 May 2022
|
|
|
06 May 2022
|
06 May 2022
Notification of Tracy Louise Haines as a person with significant control on 6 May 2022
|
|
|
05 May 2022
|
05 May 2022
Termination of appointment of Darren Tibor Kuti as a director on 19 April 2022
|
|
|
05 May 2022
|
05 May 2022
Statement of capital following an allotment of shares on 19 April 2022
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 28 January 2022 with updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Director's details changed for Mr Benjamin Haines on 31 January 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Director's details changed for Mr Darren Tibor Kuti on 31 January 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Director's details changed for Mrs Tracy Louise Haines on 31 January 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Notification of a person with significant control statement
|
|
|
23 Dec 2021
|
23 Dec 2021
Withdrawal of a person with significant control statement on 23 December 2021
|