|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 18 March 2026 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 18 March 2025 with updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Resolutions
|
|
|
04 Jul 2024
|
04 Jul 2024
Memorandum and Articles of Association
|
|
|
04 Jul 2024
|
04 Jul 2024
Change of share class name or designation
|
|
|
04 Jul 2024
|
04 Jul 2024
Particulars of variation of rights attached to shares
|
|
|
01 Jul 2024
|
01 Jul 2024
Termination of appointment of Jacqueline Elizabeth Canham as a director on 1 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Appointment of Mr Richard John Russell as a director on 1 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Appointment of Mr Thomas James Lowe as a director on 1 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Termination of appointment of Jacqueline Elizabeth Canham as a secretary on 1 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Notification of Western Blueprint Holdings Limited as a person with significant control on 1 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Cessation of David Gwyn Canham as a person with significant control on 1 July 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Satisfaction of charge 1 in full
|
|
|
16 Apr 2024
|
16 Apr 2024
Satisfaction of charge 2 in full
|
|
|
16 Apr 2024
|
16 Apr 2024
Satisfaction of charge 037364940003 in full
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 18 March 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Director's details changed for Mrs Jacqueline Elizabeth Canham on 10 June 2022
|
|
|
10 Jun 2022
|
10 Jun 2022
Director's details changed for Mr David Gwyn Canham on 10 June 2022
|
|
|
10 Jun 2022
|
10 Jun 2022
Secretary's details changed for Jacqueline Elizabeth Canham on 10 June 2022
|
|
|
10 Jun 2022
|
10 Jun 2022
Registered office address changed from 12 Marlborough Lane Bath Somerset BA1 2NQ to 5 Anglo Office Park Bristol BS15 1NT on 10 June 2022
|