|
|
14 Sep 2025
|
14 Sep 2025
Confirmation statement made on 4 August 2025 with no updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 4 August 2024 with no updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Confirmation statement made on 4 August 2023 with no updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 4 August 2022 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 4 August 2021 with no updates
|
|
|
09 Aug 2020
|
09 Aug 2020
Confirmation statement made on 4 August 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 4 August 2019 with no updates
|
|
|
18 Aug 2018
|
18 Aug 2018
Confirmation statement made on 4 August 2018 with updates
|
|
|
18 Aug 2018
|
18 Aug 2018
Notification of Anthony David Irons as a person with significant control on 31 July 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Cessation of Christopher James Knight as a person with significant control on 31 July 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Termination of appointment of Christopher James Knight as a director on 31 July 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Appointment of Mr Anthony David Irons as a director on 31 July 2018
|
|
|
08 Apr 2018
|
08 Apr 2018
Registered office address changed from Unit 6-7 Erica Road Stacey Bushes Milton Keynes Buckinghamshire MK12 6HS England to Unit 2 Willen Works Willen Road Newport Pagnell Buckinghamshire MK16 0DG on 8 April 2018
|
|
|
14 Aug 2017
|
14 Aug 2017
Amended total exemption small company accounts made up to 31 August 2015
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 4 August 2017 with updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to Unit 6-7 Erica Road Stacey Bushes Milton Keynes Buckinghamshire MK12 6HS on 20 April 2017
|