|
|
16 Feb 2026
|
16 Feb 2026
Appointment of Adam Guy Smith as a director on 21 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 13 January 2026 with no updates
|
|
|
16 Jun 2025
|
16 Jun 2025
Registered office address changed from Ashmount Frome Road East Horrington Wells BA5 3DP England to One New Street Wells Somerset BA5 2LA on 16 June 2025
|
|
|
08 Mar 2025
|
08 Mar 2025
Confirmation statement made on 13 January 2025 with no updates
|
|
|
17 Feb 2024
|
17 Feb 2024
Confirmation statement made on 13 January 2024 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Amended micro company accounts made up to 30 April 2022
|
|
|
18 Jan 2023
|
18 Jan 2023
Purchase of own shares.
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 13 January 2023 with updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Cancellation of shares. Statement of capital on 24 November 2022
|
|
|
29 Nov 2022
|
29 Nov 2022
Change of details for Mr David John Baker as a person with significant control on 24 November 2022
|
|
|
29 Nov 2022
|
29 Nov 2022
Cessation of Joshua James George Hares as a person with significant control on 24 November 2022
|
|
|
29 Nov 2022
|
29 Nov 2022
Termination of appointment of Joshua James George Hares as a director on 24 November 2022
|
|
|
19 Jun 2022
|
19 Jun 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Termination of appointment of Jane Catherine Pearce as a director on 6 June 2022
|
|
|
16 Jun 2021
|
16 Jun 2021
Statement of capital following an allotment of shares on 22 April 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Sub-division of shares on 22 April 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 23 April 2021 with updates
|
|
|
26 May 2021
|
26 May 2021
Appointment of Mrs Jane Catherine Pearce as a director on 22 April 2021
|
|
|
25 May 2021
|
25 May 2021
Resolutions
|
|
|
25 May 2021
|
25 May 2021
Memorandum and Articles of Association
|