|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 8 July 2025 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 8 July 2024 with no updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Change of details for Mr Nicholas Rosewell Squire as a person with significant control on 21 July 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 8 July 2019 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Registered office address changed from Hillside Cottage Northcote Lane Shamley Green Nr Guildford Surrey GU5 0RB to The Old Chapel Brompton Ralph Taunton TA4 2RU on 26 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Director's details changed for Mr Nicholas Rosewell Squire on 25 April 2018
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 8 July 2017 with no updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Appointment of Chantelle Janine De Carvalho as a secretary on 3 February 2017
|
|
|
14 Jul 2016
|
14 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 8 July 2015 with full list of shareholders
|