|
|
15 Jan 2026
|
15 Jan 2026
Replacement filing of PSC01 for James Robert Bray
|
|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
|
|
|
03 Jul 2025
|
03 Jul 2025
Notification of James Robert Bray as a person with significant control on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Cessation of Michael Bray as a person with significant control on 3 July 2025
|
|
|
11 Nov 2024
|
11 Nov 2024
Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 11 November 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Appointment of Mr Marc Benjamin Selcon as a director on 11 October 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Appointment of Mr Timothy Peter Bray as a director on 11 October 2024
|
|
|
07 Oct 2024
|
07 Oct 2024
Registration of charge 068458090002, created on 30 September 2024
|
|
|
02 Sep 2024
|
02 Sep 2024
Registration of charge 068458090001, created on 22 August 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 28 June 2024 with updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Statement of capital following an allotment of shares on 28 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Appointment of Mr James Robert Bray as a director on 3 June 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 13 March 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 1 December 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 13 March 2020 with no updates
|