|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 18 March 2026 with no updates
|
|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 18 March 2025 with no updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Director's details changed for Mrs Ruth Mabika on 13 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Change of details for Mrs Ruth Mabika as a person with significant control on 13 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Registered office address changed from 1 Wendover Way Aylesbury HP21 7NG England to 102 Regent House Business Centre 13-15 George Street Aylesbury HP20 2HU on 13 March 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Director's details changed for Mrs Ruth Mabika on 12 February 2025
|
|
|
20 Mar 2024
|
20 Mar 2024
Confirmation statement made on 18 March 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Registered office address changed from 16 16 the Mall Surbiton KT6 4EQ England to 1 Wendover Way Aylesbury HP21 7NG on 6 July 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Director's details changed for Ms Ruth Mabika on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Change of details for Ms Ruth Mabika as a person with significant control on 31 July 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from 6 Harefield Place St. Albans AL4 9JQ England to 16 16 the Mall Surbiton KT6 4EQ on 14 May 2018
|
|
|
01 Apr 2018
|
01 Apr 2018
Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ to 6 Harefield Place St. Albans AL4 9JQ on 1 April 2018
|