|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 17 June 2025 with updates
|
|
|
01 Jul 2025
|
01 Jul 2025
Statement of capital following an allotment of shares on 31 July 2024
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from 4 Highmoor Road Caversham Reading RG4 7BN England to Norbrook House Upper Warren Avenue Caversham Reading RG4 7EB on 13 May 2025
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 17 June 2024 with no updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 17 June 2023 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 17 June 2022 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Registered office address changed from The Old Chapel Union Way Witney OX28 6HD United Kingdom to 4 Highmoor Road Caversham Reading RG4 7BN on 1 July 2022
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
04 May 2021
|
04 May 2021
Change of details for Mr Andrew James Norton as a person with significant control on 4 May 2021
|
|
|
04 May 2021
|
04 May 2021
Director's details changed for Mr Franck Merlin on 4 May 2021
|
|
|
04 May 2021
|
04 May 2021
Director's details changed for Mr Andrew James Norton on 4 May 2021
|
|
|
04 May 2021
|
04 May 2021
Change of details for Mr Franck Merlin as a person with significant control on 4 May 2021
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 17 June 2020 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 5 June 2020 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Statement of capital following an allotment of shares on 2 April 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 27 April 2020 with updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Statement of capital following an allotment of shares on 19 December 2019
|
|
|
23 Apr 2020
|
23 Apr 2020
Memorandum and Articles of Association
|
|
|
23 Apr 2020
|
23 Apr 2020
Resolutions
|