|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 3 December 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 3 December 2024 with no updates
|
|
|
28 Dec 2023
|
28 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Director's details changed for Ms Kirsty Louise Leonard on 23 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Change of details for Ms Kirsty Louise Leonard as a person with significant control on 23 January 2023
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 3 December 2022 with no updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 3 December 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Resolutions
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 3 December 2019 with updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Statement of capital following an allotment of shares on 20 December 2016
|
|
|
14 Aug 2019
|
14 Aug 2019
Director's details changed for Ms Kirsty Louise Leonard on 14 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Change of details for Ms Kirsty Louise Leonard as a person with significant control on 14 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 14 August 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Previous accounting period shortened from 31 July 2018 to 30 July 2018
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|