|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 30 March 2026 with updates
|
|
|
30 Jan 2026
|
30 Jan 2026
Change of details for Mr Jonathan Edward Thorne as a person with significant control on 30 January 2026
|
|
|
13 Nov 2025
|
13 Nov 2025
Director's details changed for Mr Jonathan Edward Thorne on 13 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Director's details changed for Mr Barry Edward Thorne on 13 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Secretary's details changed for Mrs Jacqueline Mary Thorne on 13 November 2025
|
|
|
15 Oct 2025
|
15 Oct 2025
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom to 5 Beech Court Hurst Reading RG10 0RQ on 15 October 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 25 March 2025 with updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 25 March 2024 with updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Previous accounting period extended from 31 March 2023 to 31 July 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Director's details changed for Mr Jonathan Edward Thorne on 6 April 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Change of details for Mr Jonathan Edward Thorne as a person with significant control on 6 April 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 25 March 2023 with updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 25 March 2022 with updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Cessation of Jacqueline Mary Thorne as a person with significant control on 9 April 2021
|
|
|
05 May 2021
|
05 May 2021
Resolutions
|
|
|
05 May 2021
|
05 May 2021
Memorandum and Articles of Association
|
|
|
05 May 2021
|
05 May 2021
Change of share class name or designation
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 25 March 2021 with updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Resolutions
|