|
|
06 Nov 2025
|
06 Nov 2025
Confirmation statement made on 14 September 2025 with no updates
|
|
|
11 Sep 2025
|
11 Sep 2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1-5 Clerkenwell Road London EC1M 5PA on 11 September 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Termination of appointment of Timothy David Robert Banks as a director on 27 June 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Appointment of Mr John Anthony King as a director on 27 June 2025
|
|
|
27 May 2025
|
27 May 2025
Registered office address changed from 110 Cannon Street London EC4N 6EU England to 128 City Road London EC1V 2NX on 27 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Timothy David Robert Banks on 13 May 2025
|
|
|
12 May 2025
|
12 May 2025
Registered office address changed from Ashley Park House C/O Regus, 1st Floor 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to 110 Cannon Street London EC4N 6EU on 12 May 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Registered office address changed from Weir House Hurst Road East Molesey Surrey KT8 9AY United Kingdom to Ashley Park House C/O Regus, 1st Floor 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2025
|
|
|
31 Dec 2024
|
31 Dec 2024
Termination of appointment of Nicholas Stephen Riggs as a director on 19 December 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 14 September 2024 with no updates
|
|
|
22 Jul 2024
|
22 Jul 2024
Registration of charge 132102950002, created on 17 July 2024
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 14 September 2023 with updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Current accounting period extended from 28 February 2023 to 31 March 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
|
|
|
03 Feb 2023
|
03 Feb 2023
Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
|
|
|
02 Feb 2023
|
02 Feb 2023
Certificate of change of name
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 1 November 2022 with updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Cessation of Simon James Rose as a person with significant control on 6 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Cessation of Ersin Sirer as a person with significant control on 6 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Notification of Octagon More Lane Holdings Limited as a person with significant control on 6 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Weir House Hurst Road East Molesey Surrey KT8 9AY on 26 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Termination of appointment of Ersin Sirer as a director on 6 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Appointment of Mr Nicholas Stephen Riggs as a director on 6 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Appointment of Mr Timothy David Robert Banks as a director on 6 October 2022
|