|
|
13 Nov 2025
|
13 Nov 2025
Termination of appointment of Susan Jayne Rimmer as a director on 13 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Termination of appointment of Zach Mather as a director on 13 November 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 27 May 2025 with no updates
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 27 May 2024 with no updates
|
|
|
28 May 2024
|
28 May 2024
Registered office address changed from 78 York Street Marylebone London W1H 1DP England to Chapel Park Stony Cross Bideford Devon EX39 4PZ on 28 May 2024
|
|
|
27 May 2023
|
27 May 2023
Confirmation statement made on 27 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 27 May 2021 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Registered office address changed from 14 Cresswells Mead Holyport Maidenhead Berkshire SL6 2YP England to 78 York Street Marylebone London W1H 1DP on 12 August 2020
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
27 May 2018
|
27 May 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Registered office address changed from Wickets Lutmans Haven Knowl Hill Reading Berkshire RG10 9YN to 14 Cresswells Mead Holyport Maidenhead Berkshire SL6 2YP on 7 July 2016
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
|