|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 10 November 2025 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 10 November 2024 with no updates
|
|
|
01 Oct 2024
|
01 Oct 2024
Director's details changed for Mr Adrian Trevor Halls on 5 September 2024
|
|
|
09 Sep 2024
|
09 Sep 2024
Director's details changed for Ms Joanne Franklin on 3 July 2024
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 10 November 2023 with no updates
|
|
|
06 Dec 2023
|
06 Dec 2023
Notification of Aynstone Limited as a person with significant control on 11 November 2020
|
|
|
06 Dec 2023
|
06 Dec 2023
Cessation of Joanne Franklin as a person with significant control on 11 November 2020
|
|
|
06 Dec 2023
|
06 Dec 2023
Director's details changed for Ms Joanne Franklin on 14 October 2022
|
|
|
06 Dec 2023
|
06 Dec 2023
Director's details changed for Mr Adrian Trevor Halls on 14 October 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 10 November 2022 with no updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Registered office address changed from 11 st Laurence Way Slough SL1 2EA England to 1a Royal Parade Tilford Road Hindhead GU26 6TD on 14 October 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
|
|
|
12 Jan 2022
|
12 Jan 2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
|
|
|
12 Jan 2022
|
12 Jan 2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 10 November 2021 with no updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Previous accounting period shortened from 30 November 2021 to 31 March 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Incorporation
|