|
|
13 Jan 2026
|
13 Jan 2026
Registered office address changed from 5 Brew Tower Barley Way Marlow SL7 2UQ England to Gables Cottage Institute Road Marlow SL7 1BL on 13 January 2026
|
|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
|
|
|
02 Jun 2025
|
02 Jun 2025
Resolutions
|
|
|
01 Apr 2025
|
01 Apr 2025
Termination of appointment of Benjamin Nicholas Morgan as a director on 1 April 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Registered office address changed from 35 st. Marks Road Henley-on-Thames Oxfordshire RG9 1LP England to 5 Brew Tower Barley Way Marlow SL7 2UQ on 27 January 2025
|
|
|
19 Sep 2024
|
19 Sep 2024
Registered office address changed from 8 Forty Green Drive Marlow SL7 2JY England to 35 st. Marks Road Henley-on-Thames Oxfordshire RG9 1LP on 19 September 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Resolutions
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 6 June 2024 with updates
|
|
|
23 Aug 2023
|
23 Aug 2023
Resolutions
|
|
|
15 Aug 2023
|
15 Aug 2023
Statement of capital following an allotment of shares on 20 June 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 6 June 2023 with updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Statement of capital following an allotment of shares on 24 January 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Resolutions
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 6 June 2022 with updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Appointment of Mr Tony Gibson as a director on 1 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Appointment of Mr Julian Philip Sondheimer as a director on 1 April 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Appointment of Mr Benjamin Nicholas Morgan as a director on 28 January 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Statement of capital following an allotment of shares on 27 January 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Memorandum and Articles of Association
|
|
|
08 Feb 2022
|
08 Feb 2022
Resolutions
|
|
|
20 Jan 2022
|
20 Jan 2022
Certificate of change of name
|