|
|
14 Jun 2025
|
14 Jun 2025
Confirmation statement made on 7 June 2025 with updates
|
|
|
21 Jun 2024
|
21 Jun 2024
Confirmation statement made on 7 June 2024 with no updates
|
|
|
21 Jun 2024
|
21 Jun 2024
Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate BN26 6QH England to 3 Larch Close Kingswood Tadworth Surrey KT20 6JF on 21 June 2024
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Director's details changed for Mr Philip James Hopley on 27 October 2020
|
|
|
27 Oct 2020
|
27 Oct 2020
Director's details changed for Mr Marius Anthony Hopley on 27 October 2020
|
|
|
27 Oct 2020
|
27 Oct 2020
Secretary's details changed for Mr Philip James Hopley on 27 October 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to Unit a6 Chaucer Business Park Dittons Road Polegate BN26 6QH on 3 August 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 7 June 2020 with updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Change of share class name or designation
|
|
|
18 Oct 2019
|
18 Oct 2019
Sub-division of shares on 30 August 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Resolutions
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 7 June 2019 with updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Secretary's details changed for Mr Philip James Hopley on 2 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Registered office address changed from 280 Fir Tree Road Epsom Surrey KT17 3NN to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 2 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Director's details changed for Mr Philip James Hopley on 2 April 2019
|