22 March 2024 | Confirmation statement made on 4 March 2024 with updates | 5 pages |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 | 6 pages |
---|
5 April 2023 | Statement of capital following an allotment of shares on 30 March 2023 | 3 pages |
---|
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates | 3 pages |
---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 | 6 pages |
---|
15 March 2022 | Confirmation statement made on 4 March 2022 with updates | 5 pages |
---|
3 February 2022 | Director's details changed for Mr Tom Holmes on 2 February 2022 | 2 pages |
---|
10 December 2021 | Notification of a person with significant control statement | 2 pages |
---|
9 December 2021 | Cessation of Tom Holmes as a person with significant control on 3 December 2021 | 1 page |
---|
9 December 2021 | Statement of capital following an allotment of shares on 3 December 2021 | 3 pages |
---|
9 December 2021 | Cessation of William Peter Samuel Cliff as a person with significant control on 3 December 2021 | 1 page |
---|
9 December 2021 | Cessation of Jesse James Coulson as a person with significant control on 3 December 2021 | 1 page |
---|
3 December 2021 | Total exemption full accounts made up to 31 March 2021 | 6 pages |
---|
29 November 2021 | Notification of Jesse James Coulson as a person with significant control on 25 November 2021 | 2 pages |
---|
26 November 2021 | Notification of Tom Holmes as a person with significant control on 25 November 2021 | 2 pages |
---|
26 November 2021 | Withdrawal of a person with significant control statement on 26 November 2021 | 2 pages |
---|
26 November 2021 | Notification of William Peter Samuel Cliff as a person with significant control on 25 November 2021 | 2 pages |
---|
26 May 2021 | Confirmation statement made on 4 March 2021 with updates | 5 pages |
---|
11 May 2021 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 11 May 2021 | 2 pages |
---|
9 March 2021 | Sub-division of shares on 22 February 2021 | 4 pages |
---|
8 March 2021 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES13 ‐ Sub divided 22/02/2021
- RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
1 March 2021 | Statement of capital following an allotment of shares on 22 February 2021 | 3 pages |
---|
1 March 2021 | Cessation of William Peter Samuel Cliff as a person with significant control on 22 February 2021 | 1 page |
---|
1 March 2021 | Cessation of Tom Holmes as a person with significant control on 22 February 2021 | 1 page |
---|
1 March 2021 | Notification of a person with significant control statement | 2 pages |
---|
1 March 2021 | Cessation of Jesse James Coulson as a person with significant control on 22 February 2021 | 1 page |
---|
5 March 2020 | Incorporation Statement of capital on 2020-03-05 | 51 pages |
---|