|
|
08 Aug 2025
|
08 Aug 2025
Confirmation statement made on 2 August 2025 with no updates
|
|
|
08 Aug 2025
|
08 Aug 2025
Change of details for Mr Christopher Paul Houghton as a person with significant control on 8 August 2025
|
|
|
08 Aug 2024
|
08 Aug 2024
Registered office address changed from Rapanui Clothing Hooke Hill Freshwater PO40 9BG England to Cambridge Lodge Gate Lane Freshwater PO40 9QD on 8 August 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 2 August 2024 with no updates
|
|
|
11 Aug 2023
|
11 Aug 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
02 Apr 2023
|
02 Apr 2023
Change of details for Mr Christopher Paul Houghton as a person with significant control on 1 April 2023
|
|
|
02 Apr 2023
|
02 Apr 2023
Registered office address changed from Cambridge Lodge Gate Lane Freshwater PO40 9QD England to Rapanui Clothing Hooke Hill Freshwater PO40 9BG on 2 April 2023
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 2 August 2021 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Cessation of Charles Richard George Cripwell as a person with significant control on 31 July 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Termination of appointment of Charles Richard George Cripwell as a director on 31 July 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Current accounting period extended from 31 October 2021 to 31 December 2021
|
|
|
22 Oct 2020
|
22 Oct 2020
Appointment of Mr Charles Richard George Cripwell as a director on 22 October 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Incorporation
|