|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 18 June 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 20 June 2024 with no updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 20 June 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 22 June 2022 with updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Statement of capital following an allotment of shares on 12 June 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Cessation of Hugh Philip Baynes Martin as a person with significant control on 12 June 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Termination of appointment of Hugh Philip Baynes Martin as a director on 10 June 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
24 Nov 2021
|
24 Nov 2021
Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warks CV47 2PT England to 115B Warwick Street Leamington Spa CV32 4QZ on 24 November 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 13 February 2021 with updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Change of details for Mr Hugh Philip Baynes Martin as a person with significant control on 12 November 2018
|
|
|
20 Nov 2018
|
20 Nov 2018
Director's details changed for Mr Hugh Philip Baynes Martin on 12 November 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Director's details changed for Mr Edward John Baynes Martin on 19 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Director's details changed for Mr Henry Thomas Baynes Martin on 19 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Director's details changed for Mr Hugh Philip Baynes Martin on 19 June 2018
|
|
|
30 May 2018
|
30 May 2018
Withdrawal of the directors' residential address register information from the public register
|