|
|
11 Nov 2025
|
11 Nov 2025
Particulars of variation of rights attached to shares
|
|
|
10 Nov 2025
|
10 Nov 2025
Statement of capital following an allotment of shares on 24 July 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Cessation of Raj Joshi as a person with significant control on 24 July 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Registered office address changed from Comice Place Woodfalls Farm Gravelly Ways Laddingford Kent ME18 6DA to Tythe Barn Carriers Road Cranbrook Kent TN17 3JU on 26 July 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 4 March 2024 with updates
|
|
|
08 Feb 2024
|
08 Feb 2024
Change of details for Mr Louis Steven Regnier as a person with significant control on 6 April 2016
|
|
|
08 Feb 2024
|
08 Feb 2024
Change of details for Mr Timothy John Anstee as a person with significant control on 6 April 2016
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 11 March 2023 with updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 11 March 2022 with updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Change of details for Mr Raj Joshi as a person with significant control on 15 February 2022
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 11 March 2021 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 11 March 2020 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Secretary's details changed for Mrs Jacqueline Regnier on 3 February 2020
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 11 March 2019 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 11 March 2018 with updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Director's details changed for Mr Louis Steven Regnier on 16 January 2018
|