|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 18 June 2025 with updates
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 18 June 2024 with updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Notification of a person with significant control statement
|
|
|
16 Apr 2024
|
16 Apr 2024
Appointment of Ams Marlow Limited as a secretary on 16 April 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Registered office address changed from C/O Alba Management Services Swan House Savill Way Marlow SL7 1UB England to Swan House Savill Way Marlow SL7 1UB on 16 April 2024
|
|
|
13 Dec 2023
|
13 Dec 2023
Statement of capital following an allotment of shares on 13 December 2023
|
|
|
13 Dec 2023
|
13 Dec 2023
Registered office address changed from , Chess Chambers, 2 Broadway Court, Chesham, HP5 1EG, United Kingdom to C/O Alba Management Services Swan House Savill Way Marlow SL7 1UB on 13 December 2023
|
|
|
13 Dec 2023
|
13 Dec 2023
Termination of appointment of Andrew John Coyle as a director on 13 December 2023
|
|
|
13 Dec 2023
|
13 Dec 2023
Cessation of Andrew John Coyle as a person with significant control on 13 December 2023
|
|
|
13 Dec 2023
|
13 Dec 2023
Appointment of Mrs Brenda Andree Pratt as a director on 13 December 2023
|
|
|
13 Dec 2023
|
13 Dec 2023
Appointment of Miss Rosie Jayne Hewis as a director on 13 December 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 18 June 2023 with no updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 18 June 2022 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Resolutions
|
|
|
19 Jun 2020
|
19 Jun 2020
Incorporation
|