|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 23 February 2026 with no updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 22 March 2025 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 28 March 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Appointment of Mr Richard Stuart Anstis as a secretary on 28 March 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Termination of appointment of Katharine Vere Anstis as a secretary on 28 March 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 28 March 2022 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 3 July 2021 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Registered office address changed from 1 Pound Cottage London Road Blewbury Didcot OX11 9NY England to 1 Pound Cottage London Road Blewbury Didcot OX11 9NY on 29 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Registered office address changed from 88 East Avenue East Avenue Oxford OX4 1XR England to 1 Pound Cottage London Road Blewbury Didcot OX11 9NY on 29 March 2021
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 3 July 2020 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Director's details changed for Mr Richard Stuart Anstis on 6 April 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Secretary's details changed for Katharine Vere Anstis on 6 April 2020
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 3 July 2018 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Registered office address changed from Pryor House Snuggs Lane East Hanney Wantage Oxfordshire OX12 0HU to 88 East Avenue East Avenue Oxford OX4 1XR on 16 April 2018
|