|
|
16 Dec 2025
|
16 Dec 2025
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU United Kingdom to 71-73 High Street Poole Dorset BH15 1AF on 16 December 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Confirmation statement made on 8 August 2025 with no updates
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 8 August 2024 with no updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Confirmation statement made on 8 August 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 8 August 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 9 September 2021 with updates
|
|
|
12 May 2021
|
12 May 2021
Memorandum and Articles of Association
|
|
|
12 May 2021
|
12 May 2021
Resolutions
|
|
|
11 May 2021
|
11 May 2021
Statement of capital following an allotment of shares on 5 April 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Notification of Rubicon Employee Ownership Trustee Limited as a person with significant control on 5 April 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Appointment of Ms Jocelyn Anne Browne as a director on 1 July 2020
|
|
|
28 Apr 2021
|
28 Apr 2021
Cessation of Jocelyn Anne Browne as a person with significant control on 5 April 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Termination of appointment of Jocelyn Anne Browne as a director on 5 April 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Cessation of Lloyd Brian Banks as a person with significant control on 5 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Memorandum and Articles of Association
|
|
|
27 Apr 2021
|
27 Apr 2021
Resolutions
|
|
|
27 Apr 2021
|
27 Apr 2021
Sub-division of shares on 5 April 2021
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 9 September 2020 with updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Resolutions
|
|
|
08 Sep 2020
|
08 Sep 2020
Statement of capital following an allotment of shares on 15 August 2020
|
|
|
08 Sep 2020
|
08 Sep 2020
Change of share class name or designation
|