|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 28 November 2025 with no updates
|
|
|
05 Dec 2025
|
05 Dec 2025
Termination of appointment of Tony Jameson-Allen as a director on 1 December 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 28 November 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 28 November 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 28 November 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 28 November 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 28 November 2020 with updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Cessation of James Anthony Harley as a person with significant control on 7 February 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Notification of Paula Pearson as a person with significant control on 7 February 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Termination of appointment of James Anthony Harley as a director on 21 April 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Secretary's details changed for Mr Simon Nicholas Pearson on 18 March 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Director's details changed for Mr Simon Nicholas Pearson on 18 March 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Registered office address changed from C/O Longmires Business Accountants Paul House Stockport Road Timperley Altrincham WA15 7UQ United Kingdom to First Floor, Lipton House Stanbridge Road Leighton Buzzard Beds LU7 4QQ on 18 March 2020
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Statement of capital following an allotment of shares on 29 November 2016
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 28 November 2017 with no updates
|