|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 12 October 2025 with no updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 12 October 2024 with updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Director's details changed for Mrs Rebecca Ann Kapoor on 14 October 2024
|
|
|
14 Oct 2024
|
14 Oct 2024
Director's details changed for Ms Rebecca Ann Clare on 14 October 2024
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
24 May 2023
|
24 May 2023
Change of details for Mr Michael George Clare as a person with significant control on 6 October 2020
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Director's details changed for Ms Hannah Victoria Clare on 1 October 2022
|
|
|
10 Nov 2021
|
10 Nov 2021
Director's details changed for Mr Michael George Clare on 1 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 12 October 2020 with updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Statement of capital following an allotment of shares on 6 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Appointment of Ms Hannah Victoria Clare as a director on 6 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Appointment of Ms Rebecca Ann Clare as a director on 6 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Appointment of Mr Edward Alexander Clare as a director on 6 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Appointment of Mr Thomas James Clare as a director on 6 October 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from Unit 6 Lancaster Court Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TD England to Hinton House Long Bottom Lane Beaconsfield HP9 2UQ on 21 April 2020
|