|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
15 Jul 2023
|
15 Jul 2023
Confirmation statement made on 29 June 2023 with no updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 29 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
26 Aug 2018
|
26 Aug 2018
Registered office address changed from 8 Sibley Park Road Earley Reading Berkshire England to 12 De Montfort Road Reading Berkshire RG1 8DL on 26 August 2018
|
|
|
26 Aug 2018
|
26 Aug 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Wayne David Ashcroft as a person with significant control on 6 April 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
27 Aug 2015
|
27 Aug 2015
Registered office address changed from 48 Star Post Road Camberley Surrey GU15 4DF to 8 Sibley Park Road Earley Reading Berkshire on 27 August 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
|
|
|
17 Jun 2015
|
17 Jun 2015
Appointment of Mr Robert Steven Hunt as a director on 24 October 2014
|