|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 7 February 2026 with updates
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 7 February 2025 with updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 7 February 2024 with updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Statement of capital following an allotment of shares on 24 December 2023
|
|
|
20 Jan 2024
|
20 Jan 2024
Particulars of variation of rights attached to shares
|
|
|
20 Jan 2024
|
20 Jan 2024
Change of share class name or designation
|
|
|
20 Jan 2024
|
20 Jan 2024
Memorandum and Articles of Association
|
|
|
20 Jan 2024
|
20 Jan 2024
Resolutions
|
|
|
18 Jan 2024
|
18 Jan 2024
Change of details for Mr Stephen William Doouss as a person with significant control on 26 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Registered office address changed from C/O Hazlewoods Staverton Court Staverton Cheltenham GL51 0UX to Aspect Gate Olds Approach Watford WD18 9RF on 4 December 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Director's details changed for Mr Alastair James Doouss on 28 March 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 7 February 2023 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 7 February 2022 with updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Director's details changed for Mr Stephen William Doouss on 28 January 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Change of details for Mr Stephen William Doouss as a person with significant control on 28 January 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Termination of appointment of Almanzo Benjamin Doouss as a director on 16 June 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Director's details changed for Mr Rolf Harry Doouss on 25 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 7 February 2021 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 7 February 2020 with no updates
|