|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 25 June 2025 with updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 25 June 2024 with updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Director's details changed for Mr Alastair David Gourlay on 4 April 2024
|
|
|
26 Jun 2024
|
26 Jun 2024
Change of details for Mrs Brigit Rebecca Gourlay as a person with significant control on 25 June 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Director's details changed for Mr Alastair David Gourlay on 23 February 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Notification of Brigit Rebecca Gourlay as a person with significant control on 3 January 2024
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 25 June 2023 with updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Director's details changed for Mr Alastair Gourlay on 28 February 2023
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 25 June 2022 with updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from C/O a Gourlay Unit a Level 1 New England House New England Street Brighton East Sussex BN1 4GH to Units 11-13 Grange Road Industrial Estate Southwick Brighton West Sussex BN42 4EN on 1 April 2022
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 25 June 2021 with updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 25 June 2020 with updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Director's details changed for Mr Justin Gourlay on 25 June 2020
|
|
|
13 Aug 2020
|
13 Aug 2020
Change of details for Mr Justin Gourlay as a person with significant control on 25 June 2020
|
|
|
01 Nov 2019
|
01 Nov 2019
Change of share class name or designation
|
|
|
01 Nov 2019
|
01 Nov 2019
Particulars of variation of rights attached to shares
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 25 June 2019 with updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Change of details for Mr Justin Gourlay as a person with significant control on 1 June 2019
|