|
|
23 Dec 2025
|
23 Dec 2025
Resolutions
|
|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 17 November 2025 with updates
|
|
|
17 Nov 2025
|
17 Nov 2025
Cessation of David Matthew Sumnall as a person with significant control on 7 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Notification of Family Tree (Holdings) Limited as a person with significant control on 7 November 2025
|
|
|
22 Aug 2025
|
22 Aug 2025
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 22 August 2025
|
|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 2 June 2025 with no updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 2 June 2024 with no updates
|
|
|
02 Jun 2023
|
02 Jun 2023
Confirmation statement made on 2 June 2023 with no updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 2 June 2022 with updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Cessation of Caroline Sumnall as a person with significant control on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Resolutions
|
|
|
03 Aug 2021
|
03 Aug 2021
Memorandum and Articles of Association
|
|
|
28 Jul 2021
|
28 Jul 2021
Statement of capital following an allotment of shares on 22 July 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 2 June 2021 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Change of details for David Matthew Sumnall as a person with significant control on 2 June 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Director's details changed for David Matthew Sumnall on 2 June 2021
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 2 June 2020 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Change of details for Mrs Caroline Sumnall as a person with significant control on 1 June 2020
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 2 June 2019 with updates
|