|
|
14 Feb 2026
|
14 Feb 2026
Confirmation statement made on 12 February 2026 with no updates
|
|
|
19 Dec 2025
|
19 Dec 2025
Cessation of Lee James Brent as a person with significant control on 19 December 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 12 February 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 12 February 2023 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 12 February 2022 with updates
|
|
|
11 May 2021
|
11 May 2021
Resolutions
|
|
|
11 May 2021
|
11 May 2021
Resolutions
|
|
|
10 May 2021
|
10 May 2021
Memorandum and Articles of Association
|
|
|
04 May 2021
|
04 May 2021
Appointment of Mr Michael Ray as a secretary on 21 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Statement of capital following an allotment of shares on 21 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Notification of Amsvest Limited as a person with significant control on 21 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Appointment of Lord Alan Michael Sugar as a director on 21 April 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from , Taylors Battle House, 1 East Barnet Road, New Barnet, Herts, EN4 8RR, United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 26 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Previous accounting period shortened from 28 February 2021 to 31 December 2020
|
|
|
28 Jan 2021
|
28 Jan 2021
Resolutions
|
|
|
24 Feb 2020
|
24 Feb 2020
Director's details changed for Mrs Jemma Louise Elizabeth Brent on 24 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Change of details for Mr Lee James Brent as a person with significant control on 24 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Change of details for Mrs Jemma Louise Elizabeth Brent as a person with significant control on 24 February 2020
|