|
|
03 Feb 2026
|
03 Feb 2026
Change of details for Mr Robert Richard Annis as a person with significant control on 2 February 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Notification of Melissa Annis as a person with significant control on 14 January 2026
|
|
|
07 Jan 2026
|
07 Jan 2026
Change of details for Mr Robert Richard Annis as a person with significant control on 7 January 2026
|
|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
|
|
|
30 May 2024
|
30 May 2024
Registered office address changed from , 10 Bishops Road, Farnham, Surrey, GU9 0JA, England to 5 Lomax Road Willaston Nantwich CW5 6RN on 30 May 2024
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 30 June 2023 with updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Statement of capital following an allotment of shares on 1 February 2023
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 30 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 30 June 2021 with updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Director's details changed for Mrs Melissa Annis on 25 January 2019
|
|
|
30 Jun 2021
|
30 Jun 2021
Director's details changed for Mr Robert Richard Annis on 25 January 2019
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Registered office address changed from , 703 Pan Peninsula Square, London, E14 9HN, United Kingdom to 5 Lomax Road Willaston Nantwich CW5 6RN on 8 February 2019
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 19 June 2018 with updates
|