|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 29 November 2025 with updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Resolutions
|
|
|
02 Dec 2024
|
02 Dec 2024
Memorandum and Articles of Association
|
|
|
02 Dec 2024
|
02 Dec 2024
Statement of capital on 12 November 2024
|
|
|
29 Nov 2024
|
29 Nov 2024
Confirmation statement made on 29 November 2024 with no updates
|
|
|
25 Nov 2024
|
25 Nov 2024
Appointment of Mr Michael Parker as a director on 14 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Termination of appointment of Michael Joseph Shortall as a director on 14 November 2024
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 6 December 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 6 December 2022 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Registered office address changed from Flinders Mud Lane Lower Common Eversley Hampshire RG27 0QS to Cutbush Park Danehill Lower Earley Reading RG6 4UT on 30 September 2022
|
|
|
25 May 2022
|
25 May 2022
Satisfaction of charge 043353600001 in full
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 6 December 2021 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Registration of charge 043353600002, created on 2 August 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Statement of capital following an allotment of shares on 13 July 2020
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 6 December 2020 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Notification of Able Trustees Limited as a person with significant control on 13 July 2020
|
|
|
12 Jan 2021
|
12 Jan 2021
Cessation of Michael Joseph Shortall as a person with significant control on 13 July 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Change of share class name or designation
|
|
|
03 Aug 2020
|
03 Aug 2020
Resolutions
|