|
|
20 Jan 2026
|
20 Jan 2026
Director's details changed for Mr Scott Armour Bannerman on 19 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Registered office address changed from 37 Station Road Bexhill-on-Sea TN40 1RG England to 13 Meads Street Eastbourne East Sussex BN20 7QY on 19 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Director's details changed for Mr Julian Paul Smith on 19 January 2026
|
|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 3 May 2025 with updates
|
|
|
01 May 2025
|
01 May 2025
Change of details for Mr Scott Armour Bannerman as a person with significant control on 1 May 2025
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 3 May 2024 with updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Termination of appointment of Peter James Hewitt Kemp as a director on 16 June 2023
|
|
|
15 May 2023
|
15 May 2023
Resolutions
|
|
|
15 May 2023
|
15 May 2023
Memorandum and Articles of Association
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 10 May 2023 with updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 29 January 2022 with updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 29 January 2021 with updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 29 January 2020 with updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Cessation of Julian Paul Smith as a person with significant control on 30 January 2019
|
|
|
22 Jan 2020
|
22 Jan 2020
Second filing of the annual return made up to 12 January 2015
|
|
|
22 Jan 2020
|
22 Jan 2020
Second filing of the annual return made up to 22 April 2014
|
|
|
14 Nov 2019
|
14 Nov 2019
Sub-division of shares on 1 July 2015
|
|
|
13 Nov 2019
|
13 Nov 2019
Change of share class name or designation
|