|
|
23 Nov 2025
|
23 Nov 2025
Termination of appointment of William Steven as a director on 2 September 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 4 November 2025 with no updates
|
|
|
22 Apr 2025
|
22 Apr 2025
Director's details changed for Mr Justin David Tivey on 17 April 2025
|
|
|
18 Apr 2025
|
18 Apr 2025
Director's details changed for Mr Robert Michael Clark on 17 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Secretary's details changed for Mrs Sarah Elizabeth Tivey on 17 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Director's details changed for Mr Robert Michael Clark on 17 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Director's details changed for Mr William Steven on 17 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Director's details changed for Mr Raymond Ernest Scogings on 17 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End SL8 5QH England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 17 April 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Appointment of Mr Justin David Tivey as a director on 6 January 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Appointment of Mrs Sarah Elizabeth Tivey as a secretary on 6 January 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Termination of appointment of Q1 Professional Services Limited as a secretary on 6 January 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Appointment of Mr Robert Michael Clark as a director on 18 December 2024
|
|
|
16 Dec 2024
|
16 Dec 2024
Appointment of Mr William Steven as a director on 16 December 2024
|
|
|
16 Dec 2024
|
16 Dec 2024
Appointment of Mr Raymond Ernest Scogings as a director on 16 December 2024
|
|
|
16 Dec 2024
|
16 Dec 2024
Termination of appointment of Jamie Gary Ward as a director on 16 December 2024
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 4 November 2024 with updates
|
|
|
27 Oct 2024
|
27 Oct 2024
Change of share class name or designation
|
|
|
13 May 2024
|
13 May 2024
Notification of a person with significant control statement
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 25 April 2024 with updates
|
|
|
07 May 2024
|
07 May 2024
Cessation of Healthy Developments (Sandleheath) Llp as a person with significant control on 8 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Second filing of a statement of capital following an allotment of shares on 8 April 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Statement of capital following an allotment of shares on 8 April 2024
|