|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 2 January 2026 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Confirmation statement made on 2 January 2025 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 2 January 2024 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 2 January 2023 with updates
|
|
|
19 Oct 2022
|
19 Oct 2022
Sub-division of shares on 5 October 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Change of details for Mr Christopher Patrick Walls as a person with significant control on 5 October 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Notification of Emily Jane Walls as a person with significant control on 5 October 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 2 January 2022 with no updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 2 January 2021 with no updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 2 January 2020 with updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL to The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ on 31 August 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 2 January 2018 with no updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Change of details for Mr Christopher Patrick Walls as a person with significant control on 30 March 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Director's details changed for Mr Christopher Patrick Walls on 30 March 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 2 January 2017 with updates
|