|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 23 November 2025 with no updates
|
|
|
25 Nov 2025
|
25 Nov 2025
Notification of a person with significant control statement
|
|
|
25 Nov 2025
|
25 Nov 2025
Cessation of Richard William Taylor Comstive as a person with significant control on 25 November 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Director's details changed for Mr James Alexander Champion on 25 March 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Confirmation statement made on 23 November 2024 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Mr James Alexander Champion on 30 April 2024
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 23 November 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 23 November 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 23 November 2021 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 23 November 2020 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 23 November 2019 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 23 November 2018 with updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 13 September 2018 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from 5 Hound Street Sherborne DT9 3AB England to 5 Hound Street Sherborne DT9 3AB on 19 September 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from Langler House Market Place Somerton TA11 7LZ United Kingdom to 5 Hound Street Sherborne DT9 3AB on 19 September 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Termination of appointment of John Macvie Rand as a director on 17 August 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Cessation of John Macvie Rand as a person with significant control on 18 July 2018
|