|
|
16 Dec 2025
|
16 Dec 2025
Change of details for Mr David Andrew Johnson as a person with significant control on 16 December 2025
|
|
|
16 Dec 2025
|
16 Dec 2025
Change of details for Mr David Andrew Johnson as a person with significant control on 16 December 2025
|
|
|
16 Dec 2025
|
16 Dec 2025
Director's details changed for Mr David Andrew Johnson on 16 December 2025
|
|
|
16 Dec 2025
|
16 Dec 2025
Director's details changed for Mr David Andrew Johnson on 16 December 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Registered office address changed from 12 Morrison Avenue Tisbury Salisbury Wiltshire SP3 6GX England to Unit 3a, Ecotech House, Buttermilk Hall Farm Baldock Road Buntingford Hertfordshire SG9 9RH on 11 November 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Resolutions
|
|
|
06 Jun 2025
|
06 Jun 2025
Memorandum and Articles of Association
|
|
|
03 Jun 2025
|
03 Jun 2025
Cessation of Harvey Christian Williams as a person with significant control on 3 June 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 27 May 2025 with updates
|
|
|
13 May 2025
|
13 May 2025
Statement of capital following an allotment of shares on 1 May 2025
|
|
|
24 Dec 2024
|
24 Dec 2024
Confirmation statement made on 24 December 2024 with updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Change of details for Mr Graham Richard Williams as a person with significant control on 13 November 2024
|
|
|
20 Dec 2024
|
20 Dec 2024
Notification of Harvey Williams as a person with significant control on 13 November 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 27 June 2024 with updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 26 July 2023 with updates
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 3 August 2022 with updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 13 August 2021 with updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Incorporation
|