|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 20 May 2025 with updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Resolutions
|
|
|
22 Nov 2024
|
22 Nov 2024
Memorandum and Articles of Association
|
|
|
15 Nov 2024
|
15 Nov 2024
Change of share class name or designation
|
|
|
13 Nov 2024
|
13 Nov 2024
Particulars of variation of rights attached to shares
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 20 May 2023 with updates
|
|
|
22 May 2023
|
22 May 2023
Cessation of Margaret Holness as a person with significant control on 29 March 2023
|
|
|
13 Apr 2023
|
13 Apr 2023
Particulars of variation of rights attached to shares
|
|
|
13 Apr 2023
|
13 Apr 2023
Change of share class name or designation
|
|
|
12 Apr 2023
|
12 Apr 2023
Memorandum and Articles of Association
|
|
|
12 Apr 2023
|
12 Apr 2023
Resolutions
|
|
|
08 Jul 2022
|
08 Jul 2022
Termination of appointment of Azets (Chbs) Limited as a secretary on 8 July 2022
|
|
|
08 Jul 2022
|
08 Jul 2022
Change of details for Mr Stewart George Holness as a person with significant control on 6 July 2022
|
|
|
08 Jul 2022
|
08 Jul 2022
Change of details for Mrs Margaret Holness as a person with significant control on 6 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom to Suite 5 Corum 2 Crown Way Warmley Bristol BS30 8FJ on 7 July 2022
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 20 May 2022 with updates
|
|
|
20 May 2022
|
20 May 2022
Director's details changed for Mr Stewart George Holness on 19 May 2022
|
|
|
20 May 2022
|
20 May 2022
Director's details changed for Mrs Margaret Holness on 19 May 2022
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 20 May 2021 with updates
|