|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 24 February 2024 with updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Director's details changed for Good Growth Holdings Limited on 9 January 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Change of details for Good Growth Holdings Limited as a person with significant control on 9 January 2024
|
|
|
12 Dec 2023
|
12 Dec 2023
Previous accounting period shortened from 31 August 2023 to 31 December 2022
|
|
|
22 May 2023
|
22 May 2023
Termination of appointment of Michael Cyril Louis Adam as a director on 8 March 2023
|
|
|
22 May 2023
|
22 May 2023
Appointment of Mr James Hammersley as a director on 8 March 2023
|
|
|
03 May 2023
|
03 May 2023
Registration of charge 130551440001, created on 3 May 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 24 February 2023 with updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Statement of capital following an allotment of shares on 6 January 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Appointment of Mrs Emmie Louise Gynn Cooney as a secretary on 15 February 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Appointment of Good Growth Holdings Limited as a director on 6 January 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Termination of appointment of Jacob William Clarkson as a director on 6 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Termination of appointment of Feilim Mackle as a director on 6 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Termination of appointment of Jarvey Kenneth Jason Moss as a director on 6 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Registered office address changed from 80 Cheapside London EC2V 6EE England to 80-83 Long Lane London EC1A 9ET on 23 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Notification of Good Growth Holdings Limited as a person with significant control on 6 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Cessation of Michael Cyril Louis Adam as a person with significant control on 6 January 2023
|
|
|
15 Nov 2022
|
15 Nov 2022
Director's details changed for Mr Michael Cyril Louis Adam on 15 November 2022
|
|
|
03 May 2022
|
03 May 2022
Registered office address changed from 11 Staple Inn London WC1V 7QH England to 80 Cheapside London EC2V 6EE on 3 May 2022
|