|
|
15 Aug 2025
|
15 Aug 2025
Confirmation statement made on 5 July 2025 with updates
|
|
|
02 Jul 2025
|
02 Jul 2025
Director's details changed for Mr Mark Damian Stuart Foulsham on 2 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Change of details for Ruth Elizabeth Foulsham as a person with significant control on 2 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2 July 2025
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 5 July 2024 with no updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 5 July 2023 with updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Director's details changed for Mr Mark Damian Stuart Foulsham on 5 July 2023
|
|
|
11 Jul 2023
|
11 Jul 2023
Notification of Ruth Elizabeth Foulsham as a person with significant control on 5 July 2023
|
|
|
11 Jul 2023
|
11 Jul 2023
Cessation of Mark Damian Stuart Foulsham as a person with significant control on 5 July 2023
|
|
|
11 Aug 2022
|
11 Aug 2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 11 August 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 5 July 2022 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 5 July 2019 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 5 July 2018 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 5 July 2017 with no updates
|