|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 23 May 2025 with no updates
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 23 May 2024 with updates
|
|
|
21 May 2024
|
21 May 2024
Memorandum and Articles of Association
|
|
|
21 May 2024
|
21 May 2024
Change of share class name or designation
|
|
|
21 May 2024
|
21 May 2024
Resolutions
|
|
|
21 May 2024
|
21 May 2024
Particulars of variation of rights attached to shares
|
|
|
16 May 2024
|
16 May 2024
Change of details for Ms Carol Ann Brown as a person with significant control on 9 May 2024
|
|
|
15 May 2024
|
15 May 2024
Director's details changed for Mr. Christopher Mark Billimore on 9 May 2024
|
|
|
15 May 2024
|
15 May 2024
Change of details for Mr. Christopher Mark Billimore as a person with significant control on 9 May 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
|
|
|
03 Dec 2022
|
03 Dec 2022
Confirmation statement made on 3 December 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Registered office address changed from Mills Folly Hawthorn Lane Farnham Common Slough Buckinghamshire SL2 3TE England to Bedwin House Bedwins Lane Cookham Maidenhead SL6 9PU on 29 November 2021
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 3 December 2020 with updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Notification of Carol Ann Brown as a person with significant control on 1 June 2017
|
|
|
03 Dec 2020
|
03 Dec 2020
Director's details changed for Mr Christopher Mark Billimore on 2 October 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Secretary's details changed for Mr Christopher Mark Billimore on 2 October 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Change of details for Mr Christopher Mark Billimore as a person with significant control on 2 October 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 21 November 2020 with no updates
|