|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 13 June 2025 with no updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 13 June 2023 with updates
|
|
|
09 Jun 2023
|
09 Jun 2023
Statement of capital following an allotment of shares on 9 June 2023
|
|
|
09 Jun 2023
|
09 Jun 2023
Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 2 Colliers Gardens Backwell Bristol BS48 3DT on 9 June 2023
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 13 June 2022 with updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Resolutions
|
|
|
19 Nov 2021
|
19 Nov 2021
Termination of appointment of Giles Peter Male as a director on 27 October 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Change of details for Mr Myles Alex Ronald Arnott as a person with significant control on 27 October 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Cessation of Giles Peter Male as a person with significant control on 27 October 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Cancellation of shares. Statement of capital on 27 October 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Termination of appointment of Chris Charles Norman Emery as a director on 25 March 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Cessation of Christopher Charles Norman Emery as a person with significant control on 25 March 2021
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 13 June 2020 with updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Purchase of own shares.
|
|
|
23 Jun 2020
|
23 Jun 2020
Resolutions
|
|
|
22 Jun 2020
|
22 Jun 2020
Cancellation of shares. Statement of capital on 1 June 2020
|