|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 23 October 2025 with no updates
|
|
|
14 Nov 2024
|
14 Nov 2024
Confirmation statement made on 14 November 2024 with no updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Registered office address changed from Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh GU6 7PL England to Goff and Company 89 Havant Road Emsworth Hampshire PO10 7LF on 27 November 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Previous accounting period shortened from 30 November 2022 to 31 March 2022
|
|
|
23 Dec 2021
|
23 Dec 2021
Notification of Omphalos Property Limited as a person with significant control on 23 December 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Notification of Emp Reserach Limited as a person with significant control on 23 December 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Cessation of Mtd Coln Industrial Limited as a person with significant control on 8 November 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Cessation of Jnl Engineering Ltd as a person with significant control on 8 November 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 14 November 2021 with updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh GU6 7PL on 15 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Termination of appointment of Jonathan Winston Rose as a director on 8 November 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Termination of appointment of Samantha Bettinson as a secretary on 8 November 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Appointment of Mr Roy Bowden as a director on 8 November 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 14 November 2019 with updates
|