|
|
08 Oct 2025
|
08 Oct 2025
Director's details changed for Mr David Stephen Haimes on 7 October 2025
|
|
|
07 Oct 2025
|
07 Oct 2025
Director's details changed for Mrs Patricia Anne Haimes on 7 October 2025
|
|
|
07 Oct 2025
|
07 Oct 2025
Registered office address changed from Fairmile Barn Barn Lane Fairmile Henley-on-Thames RG9 2JY to 47a Bell Street Henley-on-Thames Oxfordshire RG9 2BA on 7 October 2025
|
|
|
26 Sep 2025
|
26 Sep 2025
Memorandum and Articles of Association
|
|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 11 August 2025 with updates
|
|
|
18 Aug 2025
|
18 Aug 2025
Cessation of Patricia Anne Haimes as a person with significant control on 13 June 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Change of details for Mr David Stephen Haimes as a person with significant control on 13 June 2025
|
|
|
11 Aug 2025
|
11 Aug 2025
Resolutions
|
|
|
11 Aug 2025
|
11 Aug 2025
Change of share class name or designation
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 1 April 2025 with updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 1 April 2024 with updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Amended total exemption full accounts made up to 31 March 2023
|
|
|
09 May 2023
|
09 May 2023
Notification of Patricia Anne Haimes as a person with significant control on 29 March 2023
|
|
|
09 May 2023
|
09 May 2023
Change of details for Mr David Stephen Haimes as a person with significant control on 29 March 2023
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 1 April 2023 with updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Change of share class name or designation
|
|
|
11 Apr 2023
|
11 Apr 2023
Resolutions
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 1 April 2022 with updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 1 April 2021 with updates
|