|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 11 April 2025 with updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 11 April 2024 with updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 11 April 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Change of details for Mr Alexander John Johnston as a person with significant control on 21 October 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 11 April 2022 with updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Fishers Farm Abbey Lane Theberton Leiston IP16 4TE on 10 November 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 11 April 2021 with updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Director's details changed for Mr Alexander John Johnston on 21 August 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 11 April 2020 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Change of details for Mr James Ritchie as a person with significant control on 5 June 2020
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 11 April 2019 with updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Statement of capital following an allotment of shares on 4 April 2018
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 24 November 2018 with updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 24 November 2017 with updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Director's details changed for Mr Alexander John Johnston on 5 December 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Director's details changed for Mr James Ritchie on 5 December 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Registered office address changed from 454/458 Chiswick High Road London London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 6 December 2017
|