|
|
16 Feb 2026
|
16 Feb 2026
Registered office address changed from C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to Fawley House, 2 Regatta Place Marlow Road Bourne End SL8 5TD on 16 February 2026
|
|
|
02 Jan 2026
|
02 Jan 2026
Confirmation statement made on 20 December 2025 with no updates
|
|
|
30 Dec 2024
|
30 Dec 2024
Confirmation statement made on 20 December 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Memorandum and Articles of Association
|
|
|
22 May 2024
|
22 May 2024
Resolutions
|
|
|
20 May 2024
|
20 May 2024
Statement of capital following an allotment of shares on 9 January 2024
|
|
|
04 May 2024
|
04 May 2024
Particulars of variation of rights attached to shares
|
|
|
04 May 2024
|
04 May 2024
Change of share class name or designation
|
|
|
09 Apr 2024
|
09 Apr 2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 9 April 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 20 December 2023 with no updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Confirmation statement made on 20 December 2022 with no updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Change of details for Mr Martin Paul Fletcher as a person with significant control on 1 March 2017
|
|
|
22 Sep 2022
|
22 Sep 2022
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 10 August 2022
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 20 December 2021 with updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Director's details changed for Martin Paul Fletcher on 29 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
|
|
|
24 Dec 2020
|
24 Dec 2020
Confirmation statement made on 20 December 2020 with updates
|