|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 12 July 2025 with updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 12 July 2024 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Registered office address changed from Unit a1 Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU England to Suite 8, the Pheasantry Vicarage Hill Westerham Kent TN16 1FY on 6 March 2024
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 12 July 2023 with updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Purchase of own shares.
|
|
|
13 Jul 2022
|
13 Jul 2022
Cancellation of shares. Statement of capital on 9 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 12 July 2022 with updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Termination of appointment of Joseph Liam Duffield as a director on 9 July 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Cessation of Joseph Liam Duffield as a person with significant control on 9 July 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 7 June 2022 with updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Purchase of own shares.
|
|
|
17 Nov 2021
|
17 Nov 2021
Resolutions
|
|
|
16 Nov 2021
|
16 Nov 2021
Notification of Francisca Maria Dale as a person with significant control on 29 October 2021
|
|
|
16 Nov 2021
|
16 Nov 2021
Cancellation of shares. Statement of capital on 29 October 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Change of details for Mr James Richard Dale as a person with significant control on 29 October 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Change of details for Mr James Richard Dale as a person with significant control on 11 November 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Current accounting period extended from 30 June 2021 to 31 December 2021
|
|
|
17 Sep 2020
|
17 Sep 2020
Appointment of Mrs Francisca Maria Dale as a director on 17 September 2020
|