|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
|
|
|
08 Oct 2025
|
08 Oct 2025
Change of details for Mr Adam Stephen Brockley as a person with significant control on 30 September 2025
|
|
|
08 Oct 2025
|
08 Oct 2025
Director's details changed for Mr Nigel Duncan Taee on 30 September 2025
|
|
|
08 Oct 2025
|
08 Oct 2025
Change of details for Mr. Nigel Duncan Taee as a person with significant control on 30 September 2025
|
|
|
08 Oct 2025
|
08 Oct 2025
Change of details for Mr. Thomas Ward as a person with significant control on 30 September 2025
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 19 September 2024
|
|
|
02 Oct 2023
|
02 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Previous accounting period shortened from 31 October 2021 to 30 September 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 30 September 2021 with no updates
|
|
|
30 Sep 2021
|
30 Sep 2021
Notification of Thomas Ward as a person with significant control on 2 October 2020
|
|
|
30 Sep 2021
|
30 Sep 2021
Notification of Nigel Duncan Taee as a person with significant control on 2 October 2020
|
|
|
30 Sep 2021
|
30 Sep 2021
Notification of Adam Stephen Brockley as a person with significant control on 2 October 2020
|
|
|
30 Sep 2021
|
30 Sep 2021
Withdrawal of a person with significant control statement on 30 September 2021
|
|
|
01 Oct 2020
|
01 Oct 2020
Incorporation
|