|
|
08 Sep 2025
|
08 Sep 2025
Confirmation statement made on 7 September 2025 with no updates
|
|
|
20 May 2025
|
20 May 2025
Registered office address changed from 5 Cheapside Court Sunninghill Road Ascot Berkshire SL5 7RF England to Popes Farm Howe Lane Binfield Berkshire RG42 5QR on 20 May 2025
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 7 September 2024 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Change of details for Mr George Mark Emerson as a person with significant control on 11 August 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Memorandum and Articles of Association
|
|
|
07 Sep 2023
|
07 Sep 2023
Confirmation statement made on 7 September 2023 with updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Particulars of variation of rights attached to shares
|
|
|
22 Aug 2023
|
22 Aug 2023
Resolutions
|
|
|
22 Aug 2023
|
22 Aug 2023
Change of share class name or designation
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 18 January 2023 with updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 18 January 2022 with updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Director's details changed for George Mark Emerson on 18 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Director's details changed for Ms Sarah Gabrielle Emerson on 18 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Change of details for Mr George Mark Emerson as a person with significant control on 18 January 2022
|
|
|
09 Apr 2021
|
09 Apr 2021
|
|
|
02 Apr 2021
|
02 Apr 2021
Appointment of Ms Kathryn Watson as a director on 25 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Appointment of Ms Sarah Gabrielle Emerson as a director on 25 March 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 18 January 2020 with no updates
|