|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 10 May 2025 with updates
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 10 May 2024 with updates
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 12 May 2023 with updates
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 12 May 2022 with updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Change of details for Mr Hayden Charles Rich as a person with significant control on 27 January 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Change of details for Mr Hayden Charles Rich as a person with significant control on 27 January 2022
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 12 May 2021 with updates
|
|
|
14 May 2020
|
14 May 2020
Director's details changed for Mr Hayden Charles Rich on 11 May 2020
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 12 May 2020 with updates
|
|
|
11 May 2020
|
11 May 2020
Director's details changed for Mr Nicolas John Austin on 7 May 2020
|
|
|
11 May 2020
|
11 May 2020
Registered office address changed from Unit 5 Ivy House Farm Wolvershill Banwell Somerset BS29 6LB England to Unit 5 Ivy House Farm Wolvershill Road Banwell Somerset BS29 6LB on 11 May 2020
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 12 May 2019 with updates
|
|
|
22 May 2019
|
22 May 2019
Statement of capital following an allotment of shares on 6 July 2018
|
|
|
21 May 2019
|
21 May 2019
Cessation of Marcus Graham Griffiths as a person with significant control on 6 July 2018
|
|
|
17 May 2019
|
17 May 2019
Director's details changed for Mr Hayden Charles Rich on 17 May 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Change of share class name or designation
|
|
|
29 Apr 2019
|
29 Apr 2019
Resolutions
|