|
|
30 Sep 2025
|
30 Sep 2025
Confirmation statement made on 15 September 2025 with no updates
|
|
|
29 Sep 2024
|
29 Sep 2024
Confirmation statement made on 15 September 2024 with no updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 15 September 2023 with no updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 15 September 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 15 September 2021 with updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to The Annexe, 164 Chartridge Lane Chesham Bucks HP5 2SE on 18 November 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Change of details for Mr Philip Easeman as a person with significant control on 5 September 2018
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Change of details for Mrs Sarah May Easeman as a person with significant control on 24 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Change of details for Mrs Sarah May Easeman as a person with significant control on 24 August 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Secretary's details changed for Sarah May Easeman on 22 December 2016
|
|
|
22 Feb 2017
|
22 Feb 2017
Director's details changed for Mr Philip Easeman on 22 December 2016
|