|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 24 April 2025 with no updates
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
14 Apr 2024
|
14 Apr 2024
Notification of Elizabeth Brown as a person with significant control on 14 April 2024
|
|
|
14 Apr 2024
|
14 Apr 2024
Change of details for Mr Joseph Absolom as a person with significant control on 14 April 2024
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
06 May 2022
|
06 May 2022
Registered office address changed from 17 Scures Road Hook Hampshire RG27 9TB England to 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP on 6 May 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
24 Apr 2021
|
24 Apr 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
06 Feb 2021
|
06 Feb 2021
Registered office address changed from 296 Cowley Road Uxbridge UB8 2NJ United Kingdom to 17 Scures Road Hook Hampshire RG27 9TB on 6 February 2021
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 24 April 2020 with updates
|
|
|
27 Apr 2019
|
27 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
24 Feb 2019
|
24 Feb 2019
Registered office address changed from 4 Queens Court, Coronation Road 4 Queens Court, Coronation Road Burnham-on-Crouch Essex CM0 8HW United Kingdom to 296 Cowley Road Uxbridge UB8 2NJ on 24 February 2019
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from 59 Money Lane West Drayton Middlesex UB7 7NX to 4 Queens Court, Coronation Road 4 Queens Court, Coronation Road Burnham-on-Crouch Essex CM0 8HW on 2 May 2017
|