|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 3 March 2026 with no updates
|
|
|
17 Jun 2025
|
17 Jun 2025
Change of details for Mr Oliver James Porter as a person with significant control on 16 June 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Brambles East Street Mayfield East Sussex TN20 6TY on 16 June 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Amended total exemption full accounts made up to 31 March 2024
|
|
|
05 Mar 2025
|
05 Mar 2025
Change of details for Mr Oliver James Porter as a person with significant control on 4 March 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Confirmation statement made on 3 March 2025 with updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Termination of appointment of Meredith Jane Porter as a director on 1 February 2025
|
|
|
24 Feb 2025
|
24 Feb 2025
Appointment of Mr Oliver James Porter as a director on 1 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Termination of appointment of Anthony Richard Bishop as a director on 7 January 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Cessation of Anthony Richard Bishop as a person with significant control on 23 November 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 3 March 2024 with updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Amended total exemption full accounts made up to 31 March 2022
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Termination of appointment of Oliver James Porter as a director on 12 August 2021
|
|
|
13 Aug 2021
|
13 Aug 2021
Appointment of Mrs Meredith Jane Porter as a director on 9 August 2021
|
|
|
20 Mar 2021
|
20 Mar 2021
Confirmation statement made on 3 March 2021 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|