|
|
06 Nov 2025
|
06 Nov 2025
Confirmation statement made on 6 November 2025 with no updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 25 November 2024 with no updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Change of details for Mr Joshua John Smith as a person with significant control on 8 December 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 25 November 2023 with no updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Notification of Joshua John Smith as a person with significant control on 29 September 2023
|
|
|
01 Dec 2022
|
01 Dec 2022
Confirmation statement made on 25 November 2022 with updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Certificate of change of name
|
|
|
06 Sep 2022
|
06 Sep 2022
Change of name
|
|
|
06 Sep 2022
|
06 Sep 2022
Change of name notice
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 25 November 2021 with updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Notification of Matthew Joshua Harold St John as a person with significant control on 28 September 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Cessation of John Ballard Ellison as a person with significant control on 28 September 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Appointment of Mr Matthew Harold Joshua St John as a director on 30 April 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Appointment of Joshua Smith as a director on 30 July 2021
|
|
|
28 Aug 2021
|
28 Aug 2021
Termination of appointment of Sumit Jain as a director on 30 July 2021
|
|
|
28 Aug 2021
|
28 Aug 2021
Termination of appointment of John Ballard Ellison as a director on 30 July 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Statement of capital following an allotment of shares on 5 May 2021
|
|
|
10 Jun 2021
|
10 Jun 2021
Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to 30 Mason Road Norwich NR6 6RF on 10 June 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Statement of capital following an allotment of shares on 1 April 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Memorandum and Articles of Association
|