|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 9 August 2025 with updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Director's details changed for Mr Alexander John Ramsden on 14 October 2024
|
|
|
14 Oct 2024
|
14 Oct 2024
Director's details changed for Mr Dominic Furniss on 14 October 2024
|
|
|
23 Sep 2024
|
23 Sep 2024
Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to 13-15 High Street Witney Oxfordshire OX28 6HW on 23 September 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 9 August 2024 with updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 9 August 2023 with updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Memorandum and Articles of Association
|
|
|
21 Mar 2023
|
21 Mar 2023
Change of share class name or designation
|
|
|
21 Mar 2023
|
21 Mar 2023
Resolutions
|
|
|
16 Mar 2023
|
16 Mar 2023
Notification of a person with significant control statement
|
|
|
16 Mar 2023
|
16 Mar 2023
Cessation of Jennifer Furniss as a person with significant control on 1 March 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Cessation of Claire Sloan as a person with significant control on 1 March 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Cessation of Fiona Ellis-Jones as a person with significant control on 1 March 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Statement of capital following an allotment of shares on 1 March 2023
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 9 August 2022 with updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 9 August 2021 with updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 9 August 2020 with updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Notification of Fiona Ellis-Jones as a person with significant control on 18 November 2019
|