|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 9 August 2025 with updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Memorandum and Articles of Association
|
|
|
10 Mar 2025
|
10 Mar 2025
Resolutions
|
|
|
06 Mar 2025
|
06 Mar 2025
Change of share class name or designation
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Change of details for Mrs Carly Retta Passmore as a person with significant control on 9 August 2020
|
|
|
14 Aug 2024
|
14 Aug 2024
Notification of Nicholas Iain Passmore as a person with significant control on 9 August 2020
|
|
|
14 Aug 2024
|
14 Aug 2024
Change of details for Mrs Carly Retta Passmore as a person with significant control on 10 August 2018
|
|
|
31 Oct 2023
|
31 Oct 2023
Registered office address changed from C/O Windyridge Amberley Stroud GL5 5AA England to The Coach House Cranhams Lane Cirencester GL7 1TZ on 31 October 2023
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Registration of charge 115116270002, created on 23 January 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Satisfaction of charge 115116270001 in full
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 19 July 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Registration of charge 115116270001, created on 29 March 2021
|
|
|
25 Nov 2020
|
25 Nov 2020
Resolutions
|
|
|
03 Nov 2020
|
03 Nov 2020
Change of name notice
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 9 August 2020 with updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Appointment of Mr Nicholas Iain Passmore as a director on 14 August 2020
|