|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 14 October 2025 with updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 6 November 2024 with updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 12 November 2023 with updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Confirmation statement made on 12 November 2022 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Registration of charge 064248370003, created on 30 August 2022
|
|
|
31 Aug 2022
|
31 Aug 2022
Registration of charge 064248370002, created on 30 August 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Registration of charge 064248370001, created on 31 March 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Certificate of change of name
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 12 November 2021 with updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 12 November 2020 with updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 12 November 2018 with updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ to Maydwell Avenue Off Stane Street, Slinfold Horsham West Sussex RH13 0GN on 5 June 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 12 November 2017 with updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Notification of Giles Christopher Richard Griffiths as a person with significant control on 6 April 2016
|
|
|
24 Aug 2017
|
24 Aug 2017
Sub-division of shares on 18 April 2017
|