|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 4 October 2025 with updates
|
|
|
01 Sep 2025
|
01 Sep 2025
Termination of appointment of Nigel Raymond Gray as a director on 1 September 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Appointment of Mr James Harrison Moore as a director on 1 September 2025
|
|
|
29 May 2025
|
29 May 2025
Change of details for Mr Danial Christopher James Tiplady as a person with significant control on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Director's details changed for Mr Danial Christopher James Tiplady on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Registered office address changed from Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS England to Concorde House 18 Margaret Street Brighton East Sussex BN21TS on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Change of details for Mrs Amy Lauren Tiplady as a person with significant control on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Registered office address changed from Unit 10 Gosling Croft Business Centre Long Furlong ,Clapham Worthing BN13 3UT United Kingdom to Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Director's details changed for Mr Danial Christopher James Tiplady on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Director's details changed for Mr Nigel Raymond Gray on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Change of details for Mr Danial Christopher James Tiplady as a person with significant control on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Notification of Amy Lauren Tiplady as a person with significant control on 27 May 2025
|
|
|
28 May 2025
|
28 May 2025
Cessation of Nigel Raymond Gray as a person with significant control on 27 May 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from Unit 10 Gosling Croft Business Centre Long Furlong Clapham Clapham Worthing West Sussex BN13 3UT United Kingdom to Unit 10 Gosling Croft Business Centre Long Furlong ,Clapham Worthing BN133UT on 28 January 2025
|
|
|
07 Oct 2024
|
07 Oct 2024
Confirmation statement made on 4 October 2024 with updates
|
|
|
19 Apr 2024
|
19 Apr 2024
Change of details for Mr Danial Christopher James Tiplady as a person with significant control on 19 April 2024
|
|
|
19 Apr 2024
|
19 Apr 2024
Director's details changed for Mr Danial Christopher James Tiplady on 19 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Change of details for Mr Nigel Raymond Gray as a person with significant control on 16 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Director's details changed for Mr Nigel Raymond Gray on 16 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Change of details for Mr Danial Christopher James Tiplady as a person with significant control on 16 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Director's details changed for Mr Danial Christopher James Tiplady on 16 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Registered office address changed from Unit 10 Gosling Croft Business Centre Long Furlong Clapham Worthing West Sussex BN133UT England to Unit 10 Gosling Croft Business Centre Long Furlong Clapham Clapham Worthing West Sussex BN133UT on 17 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 10 Gosling Croft Business Centre Long Furlong Clapham Clapham Worthing West Sussex BN133UT on 17 April 2024
|