|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 14 January 2026 with no updates
|
|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Change of details for Mr Roger Mark Wiltshire as a person with significant control on 3 February 2025
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 23 July 2024 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 13 September 2023 with no updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 23 July 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Previous accounting period shortened from 31 December 2021 to 30 December 2021
|
|
|
24 Aug 2022
|
24 Aug 2022
Confirmation statement made on 23 July 2022 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Registered office address changed from , 1 Rookery House Grove Farm, Crookham Village, Fleet, GU51 5RX, England to 1 Epsom Road Epsom Road Guildford GU1 3JT on 24 August 2022
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 23 July 2021 with updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from , First Floor Unit 21 Boundary Business Centre, Boundary Way, Woking, GU21 5DH, England to 1 Epsom Road Epsom Road Guildford GU1 3JT on 6 April 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Miscellaneous
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 23 July 2020 with updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Notification of Natalie Faye Jacobs as a person with significant control on 15 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Change of details for Mr Roger Mark Wiltshire as a person with significant control on 15 July 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Statement of capital following an allotment of shares on 15 July 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Resolutions
|
|
|
06 Jul 2020
|
06 Jul 2020
Change of name notice
|
|
|
19 Jun 2020
|
19 Jun 2020
Appointment of Mrs Natalie Faye Jacobs as a director on 13 June 2020
|