|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 19 February 2025 with updates
|
|
|
30 Aug 2024
|
30 Aug 2024
Change of details for Mr Adam Henry Howard-Williams as a person with significant control on 30 August 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Director's details changed for Mr Adam Henry Howard-Williams on 30 August 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 19 February 2024 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 19 February 2022 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Director's details changed for Mr Adam Henry Howard-Williams on 28 November 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
09 Mar 2016
|
09 Mar 2016
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to The Nurseries Burnt House Lane Bransgore Christchurch Dorset BH23 8AL on 9 March 2016
|