|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 5 May 2025 with no updates
|
|
|
22 May 2024
|
22 May 2024
Change of share class name or designation
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 5 May 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 5 May 2022 with updates
|
|
|
19 May 2022
|
19 May 2022
Statement of capital following an allotment of shares on 5 May 2021
|
|
|
19 May 2022
|
19 May 2022
Cessation of Candida Frances Cox as a person with significant control on 1 May 2022
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 5 May 2020 with updates
|
|
|
16 May 2019
|
16 May 2019
Change of details for Mrs Karen Stuart as a person with significant control on 11 April 2019
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 5 May 2019 with updates
|
|
|
16 May 2019
|
16 May 2019
Change of details for Mrs Candida Frances Cox as a person with significant control on 14 April 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Notification of Karen Stuart as a person with significant control on 18 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from 42a Packhorse Road Gerrards Cross Buckinghamshire SL9 8EB to 38 the Chase Penn High Wycombe HP10 8BA on 18 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Appointment of Mrs Karen Stuart as a director on 18 September 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 5 May 2018 with no updates
|