|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Certificate of change of name
|
|
|
07 Mar 2025
|
07 Mar 2025
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 12 Borelli Yard Farnham GU9 7NU on 7 March 2025
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 28 June 2024 with updates
|
|
|
02 Jul 2024
|
02 Jul 2024
Satisfaction of charge 1 in full
|
|
|
02 Jul 2024
|
02 Jul 2024
Satisfaction of charge 2 in full
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 28 June 2023 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Appointment of Nicola Jane Ruddle as a director on 13 April 2023
|
|
|
28 Jun 2022
|
28 Jun 2022
Director's details changed for Mr Michael George Neal on 28 June 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 28 June 2022 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Change of details for Michael George Neal as a person with significant control on 28 June 2022
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 29 June 2018 with updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Change of details for Michael George Neal as a person with significant control on 15 June 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Director's details changed for Mr Michael George Neal on 8 March 2018
|