|
|
25 Jul 2025
|
25 Jul 2025
Current accounting period extended from 31 October 2025 to 31 December 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 3 July 2025 with updates
|
|
|
03 Jul 2025
|
03 Jul 2025
Notification of a person with significant control statement
|
|
|
01 Jul 2025
|
01 Jul 2025
Certificate of change of name
|
|
|
01 Jul 2025
|
01 Jul 2025
Cessation of David Malcolm Dawe as a person with significant control on 1 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Appointment of Mrs Zoe Juliette Walsh as a secretary on 1 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Appointment of Mr David John Foster as a director on 1 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Appointment of Mr Thomas Bell as a director on 1 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Appointment of Mr Andrew Philip Maidment as a director on 1 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Statement of capital following an allotment of shares on 1 July 2025
|
|
|
02 Nov 2024
|
02 Nov 2024
Confirmation statement made on 18 October 2024 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 18 October 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 18 October 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 18 October 2021 with updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Registered office address changed from 1 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to Triagg House Soho Mill Cottages, Town Lane Wooburn Green High Wycombe Buckinghamshire HP10 0PD on 1 November 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
Resolutions
|
|
|
13 Nov 2020
|
13 Nov 2020
Resolutions
|
|
|
12 Nov 2020
|
12 Nov 2020
Registered office address changed from 3 Rushmere Place Englefield Green Egham TW20 0NN England to 1 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 12 November 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Incorporation
|