|
|
27 Oct 2025
|
27 Oct 2025
Confirmation statement made on 26 October 2025 with updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 26 October 2024 with updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Change of details for Mr Peter Woodthorpe as a person with significant control on 26 January 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Appointment of Mr Jeff Perress as a director on 26 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Sub-division of shares on 17 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Resolutions
|
|
|
25 Jan 2024
|
25 Jan 2024
Memorandum and Articles of Association
|
|
|
24 Jan 2024
|
24 Jan 2024
Change of share class name or designation
|
|
|
18 Jan 2024
|
18 Jan 2024
Appointment of Mrs Sara Louise Jane Woodthorpe as a director on 17 January 2024
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 26 October 2023 with updates
|
|
|
03 May 2023
|
03 May 2023
Notification of Peter Woodthorpe as a person with significant control on 25 April 2023
|
|
|
03 May 2023
|
03 May 2023
Cessation of Margaret Rose Woodthorpe as a person with significant control on 25 April 2023
|
|
|
03 May 2023
|
03 May 2023
Cessation of Ronald Frederick Woodthorpe as a person with significant control on 25 April 2023
|
|
|
03 May 2023
|
03 May 2023
Termination of appointment of Ronald Frederick Woodthorpe as a director on 25 April 2023
|
|
|
03 May 2023
|
03 May 2023
Termination of appointment of Margaret Rose Woodthorpe as a director on 25 April 2023
|
|
|
03 May 2023
|
03 May 2023
Termination of appointment of Margaret Rose Woodthorpe as a secretary on 25 April 2023
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 26 October 2022 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Registered office address changed from 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF to Unit 5 Hawkes Farm Common Hill Road Braishfield Romsey Hampshire SO51 0QJ on 14 February 2022
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 26 October 2021 with no updates
|