|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 4 February 2026 with updates
|
|
|
28 Nov 2025
|
28 Nov 2025
Satisfaction of charge 088740390001 in full
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 4 February 2025 with updates
|
|
|
07 Oct 2024
|
07 Oct 2024
Registration of charge 088740390001, created on 3 October 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 4 February 2024 with updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Director's details changed for Mr Warren Henry Crook on 18 March 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Change of details for Mr. Warren Henry Crook as a person with significant control on 18 March 2024
|
|
|
23 Jun 2023
|
23 Jun 2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Unit 18, Melville Building East Royal William Yard Plymouth PL1 3GW on 23 June 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 4 February 2023 with updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Change of details for Mr. Warren Henry Crook as a person with significant control on 15 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Director's details changed for Mr Warren Henry Crook on 16 February 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 4 February 2021 with updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Resolutions
|
|
|
20 Aug 2020
|
20 Aug 2020
Statement of capital following an allotment of shares on 13 August 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Appointment of Mr Kevin Mark Harris as a director on 13 August 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Termination of appointment of Richard Christopher Mintern as a director on 13 August 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|