|
|
13 Feb 2026
|
13 Feb 2026
Statement of capital following an allotment of shares on 24 December 2025
|
|
|
19 Dec 2025
|
19 Dec 2025
Confirmation statement made on 19 December 2025 with no updates
|
|
|
12 Sep 2025
|
12 Sep 2025
Current accounting period shortened from 31 May 2026 to 31 December 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Registered office address changed from 65 King's Cross Road London WC1X 9LW England to 1 Sun Alley Richmond Surrey TW9 2PP on 18 October 2024
|
|
|
21 Apr 2024
|
21 Apr 2024
Confirmation statement made on 13 March 2024 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Termination of appointment of Cumhur Kantarci as a director on 31 May 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Appointment of Mr Steven Robert Reeves as a director on 31 May 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Notification of Dreamworks Capital Ag as a person with significant control on 31 May 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Cessation of Knt Development Ltd as a person with significant control on 31 May 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Registered office address changed from 4 Bedlam Mews London SE11 6DF United Kingdom to 65 King's Cross Road London WC1X 9LW on 3 July 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Previous accounting period extended from 31 March 2023 to 31 May 2023
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 13 March 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 19 March 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 19 March 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 19 March 2020 with updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Notification of Knt Development Ltd as a person with significant control on 12 March 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Cessation of Knt Holding Ltd as a person with significant control on 12 March 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Incorporation
|