|
|
31 Mar 2026
|
31 Mar 2026
Termination of appointment of Paul Charles Critchell as a director on 31 March 2026
|
|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 1 March 2025 with updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Confirmation statement made on 1 March 2023 with updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 1 March 2022 with updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Memorandum and Articles of Association
|
|
|
09 Mar 2021
|
09 Mar 2021
Resolutions
|
|
|
09 Mar 2021
|
09 Mar 2021
Change of share class name or designation
|
|
|
09 Mar 2021
|
09 Mar 2021
Particulars of variation of rights attached to shares
|
|
|
08 Mar 2021
|
08 Mar 2021
Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 8 March 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Statement of capital following an allotment of shares on 11 February 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Statement of capital following an allotment of shares on 11 February 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Statement of capital following an allotment of shares on 11 February 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Notification of Paul Charles Critchell as a person with significant control on 11 February 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Change of details for Mr Martin Savage as a person with significant control on 11 February 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Appointment of Mr Paul Charles Critchell as a director on 11 February 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Statement of capital following an allotment of shares on 11 February 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Resolutions
|