|
|
06 Mar 2026
|
06 Mar 2026
Change of details for Mr Matthew Gregory as a person with significant control on 6 March 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
08 Feb 2025
|
08 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Registered office address changed from 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ to 16 Crendon Street High Wycombe HP13 6LW on 14 September 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 3 February 2020 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
30 Dec 2018
|
30 Dec 2018
Confirmation statement made on 24 December 2018 with no updates
|
|
|
24 Dec 2017
|
24 Dec 2017
Confirmation statement made on 24 December 2017 with no updates
|
|
|
31 Dec 2016
|
31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
|
|
|
17 Jan 2016
|
17 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
|
|
|
17 Jan 2016
|
17 Jan 2016
Registered office address changed from Unit 4 Wye Industrial Estate London Road High Wycombe Buckinghamshire HP11 1LH to 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ on 17 January 2016
|