|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 17 July 2025 with no updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 17 July 2024 with updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 17 July 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 17 July 2022 with no updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 17 July 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 17 July 2020 with updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Notification of Stephen Hopkinson as a person with significant control on 25 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Cessation of William Francis Jeffrey as a person with significant control on 25 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Registered office address changed from The Coach House Itton Chepstow NP16 6BP United Kingdom to 54 Ashdale Drive Heald Green Cheadle SK8 3SY on 10 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Cessation of Rhys Haigh Dryhurst Wynne as a person with significant control on 25 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Termination of appointment of Rhys Haigh Dryhurst Wynne as a director on 25 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Termination of appointment of William Francis Jeffrey as a director on 25 November 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 17 July 2019 with updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Appointment of Mr Stephen Hopkinson as a director on 1 December 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 17 July 2018 with updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Resolutions
|
|
|
18 Jul 2017
|
18 Jul 2017
Incorporation
|