|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 18 June 2025 with no updates
|
|
|
29 Jul 2025
|
29 Jul 2025
Registered office address changed from 7 Bell Yard London WC2A 2JR to 39 Guildford Road Lightwater GU18 5SA on 29 July 2025
|
|
|
22 Aug 2024
|
22 Aug 2024
Registered office address changed from PO Box 4385 13653676 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 22 August 2024
|
|
|
28 Jul 2024
|
28 Jul 2024
Confirmation statement made on 18 June 2024 with no updates
|
|
|
28 Jul 2024
|
28 Jul 2024
Register inspection address has been changed to 377-399 London Road Camberley GU15 3HL
|
|
|
11 Mar 2024
|
11 Mar 2024
Registered office address changed to PO Box 4385, 13653676 - Companies House Default Address, Cardiff, CF14 8LH on 11 March 2024
|
|
|
30 Jul 2023
|
30 Jul 2023
Confirmation statement made on 18 June 2023 with no updates
|
|
|
19 Jun 2022
|
19 Jun 2022
Confirmation statement made on 18 June 2022 with updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 6 December 2021 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Resolutions
|
|
|
24 Nov 2021
|
24 Nov 2021
Termination of appointment of Faris James Dean as a director on 23 November 2021
|
|
|
24 Nov 2021
|
24 Nov 2021
Appointment of Mr Anthony William Down as a director on 23 November 2021
|
|
|
24 Nov 2021
|
24 Nov 2021
Statement of capital following an allotment of shares on 23 November 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Appointment of Mr Robert William Taylor as a director on 19 October 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Incorporation
|