|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Change of details for Mr Nicholas Mccolgan as a person with significant control on 1 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Change of details for Mrs Melanie Mccolgan as a person with significant control on 1 March 2023
|
|
|
06 Oct 2022
|
06 Oct 2022
Notification of Melanie Mccolgan as a person with significant control on 1 October 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Registered office address changed from Unit 6 Norman House Hambridge Road Newbury Berkshire RG14 5XA United Kingdom to Unit 1C Thatcham Garden Centre Bath Road Thatcham RG18 3AN on 1 March 2022
|
|
|
16 Jul 2021
|
16 Jul 2021
Resolutions
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Resolutions
|
|
|
19 Mar 2020
|
19 Mar 2020
Previous accounting period shortened from 28 February 2020 to 31 August 2019
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 24 February 2020 with updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Statement of capital following an allotment of shares on 17 March 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Appointment of Mrs Melanie Mccolgan as a director on 17 March 2020
|
|
|
25 Feb 2019
|
25 Feb 2019
Incorporation
|