|
|
18 Mar 2026
|
18 Mar 2026
Certificate of change of name
|
|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 31 December 2025 with updates
|
|
|
12 Jan 2026
|
12 Jan 2026
Director's details changed for Mrs Hiroko Dragon on 12 January 2026
|
|
|
04 Jan 2025
|
04 Jan 2025
Confirmation statement made on 31 December 2024 with updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 31 December 2023 with updates
|
|
|
29 May 2023
|
29 May 2023
Previous accounting period shortened from 30 September 2023 to 31 March 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 31 December 2022 with updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Particulars of variation of rights attached to shares
|
|
|
10 Jan 2022
|
10 Jan 2022
Change of share class name or designation
|
|
|
10 Jan 2022
|
10 Jan 2022
Statement of Company's objects
|
|
|
10 Jan 2022
|
10 Jan 2022
Memorandum and Articles of Association
|
|
|
10 Jan 2022
|
10 Jan 2022
Resolutions
|
|
|
10 Jan 2022
|
10 Jan 2022
Change of share class name or designation
|
|
|
31 Dec 2021
|
31 Dec 2021
Confirmation statement made on 31 December 2021 with updates
|
|
|
31 Dec 2021
|
31 Dec 2021
Change of details for Mr Graham Andrew Dragon as a person with significant control on 1 October 2021
|
|
|
31 Dec 2021
|
31 Dec 2021
Notification of Hiroko Dragon as a person with significant control on 31 December 2021
|
|
|
31 Dec 2021
|
31 Dec 2021
Appointment of Mrs Hiroko Dragon as a director on 31 December 2021
|
|
|
10 Dec 2021
|
10 Dec 2021
Registered office address changed from The Oaks the Oaks, Lordswood Highbridge Eastleigh Hampshire SO50 6HR England to 57 Winnall Manor Road Winchester SO23 0NN on 10 December 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 17 November 2021 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Cessation of Paul Michael Cadde as a person with significant control on 1 October 2021
|