|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 23 July 2025 with no updates
|
|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 21 August 2024 with no updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 23 July 2024 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 23 July 2023 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 23 July 2022 with updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Cessation of Terry Charles Cummings as a person with significant control on 30 June 2020
|
|
|
24 Aug 2022
|
24 Aug 2022
Change of details for Mr Terry Charles Cummings as a person with significant control on 30 June 2020
|
|
|
24 Aug 2022
|
24 Aug 2022
Registered office address changed from 1 Rookery House Grove Farm Crookham Village Fleet GU51 5RX England to 1 Epsom Road Epsom Road Guildford GU1 3JT on 24 August 2022
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 23 July 2021 with updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from Unit B1F Fairoaks Airport Chobham Woking GU24 8HU England to 1 Rookery House Grove Farm Crookham Village Fleet GU51 5RX on 6 April 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Miscellaneous
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 23 July 2020 with updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Resolutions
|
|
|
06 Jul 2020
|
06 Jul 2020
Change of name notice
|
|
|
01 Jul 2020
|
01 Jul 2020
Termination of appointment of Terry Charles Cummings as a director on 30 June 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Director's details changed for Mr Roger Mark Wiltshire on 30 June 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Resolutions
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
|