|
|
07 Apr 2026
|
07 Apr 2026
Confirmation statement made on 6 April 2026 with updates
|
|
|
08 Apr 2025
|
08 Apr 2025
Confirmation statement made on 6 April 2025 with updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Certificate of change of name
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 6 April 2024 with updates
|
|
|
13 May 2023
|
13 May 2023
Sub-division of shares on 27 March 2023
|
|
|
13 May 2023
|
13 May 2023
Sub-division of shares on 27 March 2023
|
|
|
13 May 2023
|
13 May 2023
Sub-division of shares on 27 March 2023
|
|
|
13 May 2023
|
13 May 2023
Memorandum and Articles of Association
|
|
|
13 May 2023
|
13 May 2023
Sub-division of shares on 27 March 2023
|
|
|
13 May 2023
|
13 May 2023
Resolutions
|
|
|
13 May 2023
|
13 May 2023
Sub-division of shares on 27 March 2023
|
|
|
13 May 2023
|
13 May 2023
Sub-division of shares on 27 March 2023
|
|
|
13 May 2023
|
13 May 2023
Sub-division of shares on 27 March 2023
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 6 April 2023 with updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Appointment of Mr Peter James Capener as a director on 13 October 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 6 April 2022 with updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Change of details for Mr Alex Richard Lockton as a person with significant control on 14 March 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Change of details for Mr John David Rawlins as a person with significant control on 14 March 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Director's details changed for Mrs Claire Michelle Lockton on 14 March 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Director's details changed for Mr Alex Richard Lockton on 14 March 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Registered office address changed from The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to The Mansion House Pickwick Road Corsham Wiltshire SN13 9BL on 14 March 2022
|