|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
17 Jan 2025
|
17 Jan 2025
Memorandum and Articles of Association
|
|
|
17 Jan 2025
|
17 Jan 2025
Resolutions
|
|
|
17 Jan 2025
|
17 Jan 2025
Change of share class name or designation
|
|
|
17 Jan 2025
|
17 Jan 2025
Particulars of variation of rights attached to shares
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from 84a Victoria Road Horley Surrey RH6 7AB to East Wing, South Hill Paddockhurst Road Turners Hill Crawley RH10 4SF on 3 October 2018
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
Director's details changed for Mrs Clare Nicola Tanner-Tremaine on 17 November 2017
|
|
|
15 May 2018
|
15 May 2018
Director's details changed for Mr Graeme Tanner-Tremaine on 17 November 2017
|
|
|
15 May 2018
|
15 May 2018
Change of details for Mr Graeme Tanner-Tremaine as a person with significant control on 17 November 2017
|
|
|
15 May 2018
|
15 May 2018
Change of details for Mrs Clare Nicola Tanner-Tremaine as a person with significant control on 17 November 2017
|