|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 30 August 2025 with no updates
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 30 August 2024 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 30 August 2023 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 30 August 2022 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 18 June 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from Granville House Wallingford Road Uxbridge Middlesex UB8 2RW United Kingdom to Granville House the Heights Business Park, Ibstone Road Stokenchurch High Wycombe HP14 3BG on 13 June 2018
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Abigail Heather Abernethie as a person with significant control on 6 April 2016
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of John Nelson Abernethie as a person with significant control on 6 April 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 18 June 2017 with no updates
|
|
|
04 Aug 2016
|
04 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Current accounting period shortened from 30 June 2016 to 31 December 2015
|