|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 1 September 2025 with no updates
|
|
|
09 Sep 2024
|
09 Sep 2024
Change of details for Miss Natasha Jane Laytham as a person with significant control on 13 February 2024
|
|
|
06 Sep 2024
|
06 Sep 2024
Confirmation statement made on 1 September 2024 with updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Registered office address changed from Woodlea Faringdon Road Abingdon OX13 5AF England to Juniper House Oxford Road Chieveley Newbury RG20 8RU on 6 September 2024
|
|
|
06 Sep 2024
|
06 Sep 2024
Registered office address changed from South View Farm Treales Road Treales Preston Lancashire PR4 3SR England to Woodlea Faringdon Road Abingdon OX13 5AF on 6 September 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Director's details changed for Miss Natasha Jane Laytham on 13 August 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Change of details for Miss Natasha Jane Laytham as a person with significant control on 13 August 2024
|
|
|
15 Feb 2024
|
15 Feb 2024
Cessation of Jane Claire Peters as a person with significant control on 15 February 2024
|
|
|
15 Feb 2024
|
15 Feb 2024
Termination of appointment of Jane Claire Peters as a director on 15 February 2024
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 1 September 2023 with no updates
|
|
|
21 Feb 2023
|
21 Feb 2023
Director's details changed for Miss Natasha Jane Laytham on 21 February 2023
|
|
|
21 Feb 2023
|
21 Feb 2023
Change of details for Miss Natasha Jane Laytham as a person with significant control on 21 February 2023
|
|
|
26 Sep 2022
|
26 Sep 2022
Amended micro company accounts made up to 30 September 2021
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 1 September 2022 with no updates
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Resolutions
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 1 September 2020 with no updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Incorporation
|