|
|
20 Nov 2025
|
20 Nov 2025
Confirmation statement made on 20 November 2025 with updates
|
|
|
20 Nov 2025
|
20 Nov 2025
Change of details for Mr James Francis as a person with significant control on 1 November 2025
|
|
|
22 Jul 2025
|
22 Jul 2025
Registration of charge 095386100007, created on 17 July 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Registration of charge 095386100006, created on 20 March 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 7 March 2025 with updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Notification of James Francis as a person with significant control on 7 March 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Cessation of Country 2 Capital Limited as a person with significant control on 7 March 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Director's details changed for Mr James Francis on 7 March 2025
|
|
|
01 Jun 2024
|
01 Jun 2024
Satisfaction of charge 095386100005 in full
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 12 May 2024 with no updates
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 12 May 2023 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Statement of capital following an allotment of shares on 3 April 2023
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Satisfaction of charge 095386100004 in full
|
|
|
08 Apr 2021
|
08 Apr 2021
Registration of charge 095386100005, created on 7 April 2021
|
|
|
06 Feb 2021
|
06 Feb 2021
Registered office address changed from Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Half Moon Cottage Ansford Hill Castle Cary BA7 7JL on 6 February 2021
|
|
|
24 Dec 2020
|
24 Dec 2020
Satisfaction of charge 095386100002 in full
|
|
|
24 Dec 2020
|
24 Dec 2020
Satisfaction of charge 095386100003 in full
|
|
|
23 Sep 2020
|
23 Sep 2020
Registration of charge 095386100004, created on 22 September 2020
|