|
|
16 Oct 2025
|
16 Oct 2025
Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to Mill House Liphook Road Haslemere Surrey GU27 3QE on 16 October 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 23 June 2025 with no updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 23 June 2021 with updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 23 June 2020 with updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from 18 College Street Petersfield Hampshire GU31 4AD to 1-2 Charterhouse Mews London EC1M 6BB on 21 April 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Change of share class name or designation
|
|
|
14 Jan 2020
|
14 Jan 2020
Particulars of variation of rights attached to shares
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
22 Mar 2019
|
22 Mar 2019
Change of details for Mr William George St. John Fairhurst as a person with significant control on 1 July 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Statement of capital following an allotment of shares on 1 July 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 23 June 2017 with updates
|