|
|
17 Mar 2026
|
17 Mar 2026
Change of details for Mr John Paul Wilkins as a person with significant control on 8 August 2024
|
|
|
09 Sep 2025
|
09 Sep 2025
Confirmation statement made on 2 September 2025 with no updates
|
|
|
20 Dec 2024
|
20 Dec 2024
Registered office address changed from Magnolia Cottage Upper Old Park Lane Farnham GU9 0AS England to 1 Cunningham Hill Road St. Albans AL1 5BX on 20 December 2024
|
|
|
02 Sep 2024
|
02 Sep 2024
Confirmation statement made on 2 September 2024 with updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Change of details for Mr John Paul Wilkins as a person with significant control on 20 February 2023
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 2 December 2023 with updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 2 December 2022 with updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Statement of capital following an allotment of shares on 1 December 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Registered office address changed from Magnolia Cottage Upper Old Park Lane Farnham GU9 0AS England to Magnolia Cottage Upper Old Park Lane Farnham GU9 0AS on 24 October 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Registered office address changed from 2 Farnham Park Upper South View Farnham GU9 7GJ England to Magnolia Cottage Upper Old Park Lane Farnham GU9 0AS on 24 October 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 7 February 2022 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 7 February 2021 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Registered office address changed from 13 Tor Road Farnham Surrey GU9 7BX to 2 Farnham Park Upper South View Farnham GU9 7GJ on 9 December 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|