|
|
15 Jul 2025
|
15 Jul 2025
Registered office address changed from Spring House Basingstoke Road Riseley Reading RG7 1QD England to Unit 14 Pipers Way Industrial Estate Pipers Lane Thatcham Berkshire RG19 4NA on 15 July 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 1 April 2025 with no updates
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 1 April 2024 with updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Particulars of variation of rights attached to shares
|
|
|
27 Oct 2023
|
27 Oct 2023
Memorandum and Articles of Association
|
|
|
27 Oct 2023
|
27 Oct 2023
Resolutions
|
|
|
26 Oct 2023
|
26 Oct 2023
Change of share class name or designation
|
|
|
12 Oct 2023
|
12 Oct 2023
Appointment of Mrs Natalia Stanbridge as a secretary on 18 September 2023
|
|
|
12 Oct 2023
|
12 Oct 2023
Appointment of Miss Bethany Muir as a secretary on 18 September 2023
|
|
|
12 Oct 2023
|
12 Oct 2023
Appointment of Mrs Dominykas Motekaitis as a secretary on 18 September 2023
|
|
|
12 Oct 2023
|
12 Oct 2023
Appointment of Mr Thomas Muir as a secretary on 18 September 2023
|
|
|
05 Jul 2023
|
05 Jul 2023
Registration of charge 119216210001, created on 26 June 2023
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
18 Apr 2022
|
18 Apr 2022
Confirmation statement made on 1 April 2022 with updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Statement of capital following an allotment of shares on 1 May 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Appointment of Mrs Aylsa Kim Muir as a director on 15 September 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Previous accounting period shortened from 30 April 2020 to 31 March 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Termination of appointment of Richard Crook as a director on 18 October 2019
|