|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 25 March 2025 with updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Registered office address changed from Hayvenhursts, Fairway House Fortran Road St. Mellons Cardiff CF3 0LT Wales to Wayside Orchard Way Berry Hill Coleford GL16 7AQ on 5 March 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Statement of capital following an allotment of shares on 31 January 2025
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Director's details changed for Mr Alexander Michael Beck on 24 October 2023
|
|
|
01 Nov 2023
|
01 Nov 2023
Change of details for Mr Iain Christie Farquhar as a person with significant control on 24 October 2023
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
24 May 2022
|
24 May 2022
Appointment of Mr Alexander Michael Beck as a director on 11 May 2022
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 17 May 2021 with updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Appointment of Mr Joel Harry Farquhar as a director on 24 July 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Notification of Joel Harry Farquhar as a person with significant control on 24 July 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Registered office address changed from 20 Jasmine Way Weston-Super-Mare BS24 7JW England to Hayvenhursts, Fairway House Fortran Road St. Mellons Cardiff CF3 0LT on 21 July 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Current accounting period extended from 31 May 2021 to 31 July 2021
|
|
|
18 May 2020
|
18 May 2020
Incorporation
|