Resolution. Description: Resolutions. |
2023-12-05 |
View Report |
Capital. Capital variation of rights attached to shares. |
2023-12-01 |
View Report |
Capital. Capital name of class of shares. |
2023-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-26 |
View Report |
Officers. Officer name: Mrs Sarah Shortt. Appointment date: 2022-04-08. |
2023-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-30 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-06-08 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-06-08 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-08 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-06-08 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-06-08 |
View Report |
Persons with significant control. Psc name: Mr John Edward Shortt. Change date: 2022-02-07. |
2022-06-07 |
View Report |
Persons with significant control. Psc name: Mr Benjamyn Edward Nathan Fry. Change date: 2022-02-07. |
2022-06-07 |
View Report |
Officers. Appointment date: 2022-02-07. Officer name: Mr James Whinn. |
2022-06-07 |
View Report |
Capital. Capital allotment shares. |
2022-06-07 |
View Report |
Officers. Officer name: Mr Benjamyn Edward Nathan Fry. Change date: 2021-05-01. |
2022-05-05 |
View Report |
Persons with significant control. Change date: 2021-05-01. Psc name: Mr Benjamyn Edward Nathan Fry. |
2022-05-05 |
View Report |
Incorporation. Memorandum articles. |
2022-02-16 |
View Report |
Resolution. Description: Resolutions. |
2022-02-15 |
View Report |
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change date: 2021-11-29. Old address: Cawley Place, 15 Cawley Road Chichester West Sussex PO19 1UZ United Kingdom. |
2021-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-20 |
View Report |
Persons with significant control. Cessation date: 2017-04-08. Psc name: John Edward Short. |
2021-04-07 |
View Report |
Persons with significant control. Notification date: 2017-04-08. Psc name: John Edward Shortt. |
2021-04-07 |
View Report |
Mortgage. Charge creation date: 2021-02-26. Charge number: 107163310001. |
2021-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-01 |
View Report |
Incorporation. Memorandum articles. |
2020-09-04 |
View Report |
Capital. Capital variation of rights attached to shares. |
2020-09-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-21 |
View Report |
Capital. Capital allotment shares. |
2020-05-16 |
View Report |
Resolution. Description: Resolutions. |
2019-09-25 |
View Report |
Capital. Capital name of class of shares. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-11 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-18 |
View Report |
Incorporation. Capital: GBP 55 |
2017-04-08 |
View Report |