|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 30 November 2025 with no updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Registered office address changed from 1 - 5 Clerkenwell Road London EC1M 5PA England to 10 Orange Street London WC2H 7DQ on 21 January 2025
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
|
|
|
10 Dec 2023
|
10 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Notification of John Howard Colvin as a person with significant control on 17 May 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Change of details for Mr Peter Nevell Phelps as a person with significant control on 17 May 2023
|
|
|
17 May 2023
|
17 May 2023
Statement of capital following an allotment of shares on 1 May 2023
|
|
|
17 May 2023
|
17 May 2023
Appointment of Mr John Howard Colvin as a director on 1 May 2023
|
|
|
17 May 2023
|
17 May 2023
Certificate of change of name
|
|
|
17 May 2023
|
17 May 2023
Registered office address changed from 7 Moorgate Road Hindringham Fakenham NR21 0PT England to 1 - 5 Clerkenwell Road London EC1M 5PA on 17 May 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Change of details for Mr Peter Nevell Phelps as a person with significant control on 9 February 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Director's details changed for Mr Peter Nevell Phelps on 9 February 2023
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 9 December 2022 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Director's details changed for Mr Peter Nevell Phelps on 24 August 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Change of details for Mr Peter Nevell Phelps as a person with significant control on 24 August 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Certificate of change of name
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Incorporation
|