|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 4 December 2025 with updates
|
|
|
29 Sep 2025
|
29 Sep 2025
Appointment of Dr Fiona Jean Gore as a director on 24 September 2025
|
|
|
13 Dec 2024
|
13 Dec 2024
Confirmation statement made on 4 December 2024 with updates
|
|
|
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
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 4 December 2023 with updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 4 December 2022 with updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 4 December 2021 with updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Memorandum and Articles of Association
|
|
|
19 Apr 2021
|
19 Apr 2021
Resolutions
|
|
|
19 Apr 2021
|
19 Apr 2021
Particulars of variation of rights attached to shares
|
|
|
01 Apr 2021
|
01 Apr 2021
Statement of capital following an allotment of shares on 31 March 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 4 December 2020 with updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 4 December 2019 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Change of share class name or designation
|
|
|
31 Jan 2019
|
31 Jan 2019
Resolutions
|
|
|
24 Jan 2019
|
24 Jan 2019
Statement of capital following an allotment of shares on 22 October 2018
|
|
|
24 Jan 2019
|
24 Jan 2019
Statement of capital following an allotment of shares on 22 October 2018
|
|
|
24 Jan 2019
|
24 Jan 2019
Statement of capital following an allotment of shares on 22 October 2018
|