|
|
03 Sep 2025
|
03 Sep 2025
Resolutions
|
|
|
03 Sep 2025
|
03 Sep 2025
Memorandum and Articles of Association
|
|
|
01 Sep 2025
|
01 Sep 2025
Statement of capital following an allotment of shares on 27 August 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Confirmation statement made on 11 August 2025 with no updates
|
|
|
23 Aug 2024
|
23 Aug 2024
Confirmation statement made on 11 August 2024 with updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 11 August 2023 with updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 11 August 2022 with updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Change of details for Miss Alexandra Marie Douglas Greig-Mackintosh as a person with significant control on 8 February 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Director's details changed for Ms Alexandra Marie Douglas Greig-Mackintosh on 8 February 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Registered office address changed from Unit 1 the Old Brewery Thomas Street Lewes East Sussex BN7 2FQ England to 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 8 February 2022
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 11 August 2021 with updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Change of details for Miss Alexandra Marie Douglas Greig-Mackintosh as a person with significant control on 15 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Director's details changed for Ms Alexandra Marie Douglas Greig-Mackintosh on 15 February 2021
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 11 August 2020 with updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Satisfaction of charge 081827480001 in full
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 11 August 2019 with updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Director's details changed for Miss Alexandra Marie Douglas Greig-Mackintosh on 9 August 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Registration of charge 081827480001, created on 23 July 2019
|