|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 4 July 2025 with updates
|
|
|
10 Jul 2025
|
10 Jul 2025
Director's details changed for Mr Peter George Troesch on 10 July 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Director's details changed for Mr Simon James Clark on 10 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Director's details changed for Mr Simon James Clark on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Director's details changed for Mr Peter George Troesch on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed from Unit 1 Knights Court South Chailey Lewes BN8 4QF England to Unit 1 Knights Court South Chailey Lewes West Sussex BN8 4QF on 3 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Director's details changed for Mr Simon James Clark on 2 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Director's details changed for Mr Peter George Troesch on 2 July 2025
|
|
|
27 Feb 2025
|
27 Feb 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Cessation of Joanna Rachel Beresford Montclare as a person with significant control on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Cessation of Philip William Mckinnon as a person with significant control on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Notification of Avid Plc as a person with significant control on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Termination of appointment of Philip William Mckinnon as a director on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Termination of appointment of Joanna Rachel Beresford Montclare as a director on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Appointment of Mr Peter George Troesch as a director on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Registered office address changed from Unit 6, Danworth Farm Cuckfield Road Hurstpierpoint Hassocks BN6 9GL United Kingdom to Unit 1 Knights Court South Chailey Lewes BN8 4QF on 8 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Appointment of Mr Simon James Clark as a director on 7 October 2024
|
|
|
22 Sep 2024
|
22 Sep 2024
Resolutions
|
|
|
22 Sep 2024
|
22 Sep 2024
Memorandum and Articles of Association
|
|
|
07 Jul 2024
|
07 Jul 2024
Confirmation statement made on 4 July 2024 with updates
|
|
|
05 Jul 2024
|
05 Jul 2024
Register inspection address has been changed from Pear Cottage Staunton Road Coleford GL16 8EA England to The Barn Unit 6, Danworth Farm Cuckfield Road Hurstpierpoint BN6 9GL
|
|
|
03 Jul 2024
|
03 Jul 2024
Register(s) moved to registered office address Unit 6, Danworth Farm Cuckfield Road Hurstpierpoint Hassocks BN6 9GL
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 4 July 2023 with no updates
|