|
|
28 Jun 2025
|
28 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 5 June 2024 with no updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 5 June 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 5 June 2022 with updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Change of details for Mr Jamie Andrew Ian Drummond as a person with significant control on 24 June 2022
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 5 June 2021 with updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Satisfaction of charge 082879840003 in full
|
|
|
29 Jun 2021
|
29 Jun 2021
Satisfaction of charge 082879840001 in full
|
|
|
29 Jun 2021
|
29 Jun 2021
Satisfaction of charge 082879840002 in full
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Registration of charge 082879840003, created on 2 April 2019
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Registration of charge 082879840002, created on 30 May 2018
|
|
|
08 May 2018
|
08 May 2018
Change of details for Mr Jamie Andrew Ian Drummond as a person with significant control on 5 April 2017
|
|
|
08 May 2018
|
08 May 2018
Cessation of Legis Trust Limited as Trustee of the Jonicaho Guernsey Trust as a person with significant control on 5 April 2017
|
|
|
08 May 2018
|
08 May 2018
Notification of Geoffrey John Siden as a person with significant control on 5 April 2017
|