|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 4 January 2026 with updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Confirmation statement made on 4 January 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Change of details for Mr Benjamin Summerfield as a person with significant control on 2 December 2024
|
|
|
28 Jan 2024
|
28 Jan 2024
Confirmation statement made on 4 January 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Previous accounting period shortened from 31 May 2023 to 30 April 2023
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 4 January 2023 with updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Resolutions
|
|
|
30 Mar 2022
|
30 Mar 2022
Second filing of a statement of capital following an allotment of shares on 8 March 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Director's details changed for Mr Benjamin Summerfield on 4 June 2018
|
|
|
08 Mar 2022
|
08 Mar 2022
Statement of capital following an allotment of shares on 8 March 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Registered office address changed from Birdsong House Birdsong House Floud Lane, Froxfield Petersfield Hampshire GU32 1EN England to Johnston Wood Roach Hussar Court Picton House 24 Waterlooville Hampshire PO7 7SQ on 8 March 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Termination of appointment of Kirsty Anne Summerfield as a director on 8 March 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 20 January 2022 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
26 Jan 2019
|
26 Jan 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from 5 Piggott Place Piggott Place Petersfield Hampshire GU31 4FF to Birdsong House Birdsong House Floud Lane, Froxfield Petersfield Hampshire GU32 1EN on 13 June 2018
|