|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 18 July 2025 with updates
|
|
|
23 Jul 2025
|
23 Jul 2025
Change of details for Mr Royston Amos as a person with significant control on 18 July 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Change of details for Mrs Liane Frances Amos as a person with significant control on 18 July 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Director's details changed for Mr Royston Amos on 18 July 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Director's details changed for Mrs Liane Frances Amos on 18 July 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Change of details for Mrs Liane Frances Amos as a person with significant control on 18 July 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Director's details changed for Mr Royston Amos on 18 July 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Change of details for Mr Royston Amos as a person with significant control on 18 July 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Director's details changed for Mrs Liane Frances Amos on 18 July 2025
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 18 July 2024 with updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 18 July 2023 with updates
|
|
|
22 Jul 2022
|
22 Jul 2022
Statement of capital following an allotment of shares on 10 June 2015
|
|
|
22 Jul 2022
|
22 Jul 2022
Confirmation statement made on 18 July 2022 with updates
|
|
|
22 Jul 2022
|
22 Jul 2022
Statement of capital following an allotment of shares on 10 June 2015
|
|
|
06 Jan 2022
|
06 Jan 2022
Registered office address changed from Cherry Tree Cottage Clayhanger Tiverton EX16 7NS England to International House 36-38 Cornhill London EC3V 3NG on 6 January 2022
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 18 July 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 18 July 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 18 July 2019 with updates
|