|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 3 August 2025 with no updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Registered office address changed from 22a Great Hampton Street Birmingham B18 6AH England to 22a Great Hampton Street Birmingham B18 6AA on 2 January 2024
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 3 August 2023 with updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Change of details for Cordia Blackswan Holdings Limited as a person with significant control on 15 May 2023
|
|
|
01 Aug 2023
|
01 Aug 2023
Statement of capital following an allotment of shares on 1 January 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Certificate of change of name
|
|
|
12 Apr 2023
|
12 Apr 2023
Termination of appointment of Marcus Joseph Hawley as a director on 5 April 2023
|
|
|
05 Apr 2023
|
05 Apr 2023
Registration of charge 131237780001, created on 24 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Director's details changed for Mr Marcus Joseph Hawley on 29 March 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Appointment of Mr Tibor Földi as a director on 2 November 2022
|
|
|
06 May 2022
|
06 May 2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
06 May 2022
|
06 May 2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
06 May 2022
|
06 May 2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
22 Mar 2022
|
22 Mar 2022
Termination of appointment of Michelle O'flaherty as a director on 1 March 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 10 January 2022 with updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Statement of capital following an allotment of shares on 25 February 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Resolutions
|
|
|
04 Mar 2021
|
04 Mar 2021
Appointment of Mrs Michelle O'flaherty as a director on 11 January 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Registered office address changed from 302 the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS United Kingdom to 22a Great Hampton Street Birmingham B18 6AH on 3 March 2021
|