|
|
02 Jan 2026
|
02 Jan 2026
Certificate of change of name
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 6 August 2025 with updates
|
|
|
14 Jun 2025
|
14 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
|
|
|
19 Nov 2024
|
19 Nov 2024
Certificate of change of name
|
|
|
10 Jul 2024
|
10 Jul 2024
Change of details for Wsto Limited as a person with significant control on 10 July 2024
|
|
|
10 Jul 2024
|
10 Jul 2024
Registered office address changed from Quadrant House Broad Street Mall Reading RG1 7QE England to 25 Town Square Stevenage SG1 1BP on 10 July 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 14 June 2024 with updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Cessation of William David Stokes as a person with significant control on 14 June 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Cessation of Jessica Ann-Marie To as a person with significant control on 14 June 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Notification of Jamto Limited as a person with significant control on 14 June 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Notification of Wsto Limited as a person with significant control on 14 June 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 14 December 2023 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Registered office address changed from Flat 3 Heathgrove Princes Road Weybridge KT13 9BQ England to Quadrant House Broad Street Mall Reading RG1 7QE on 25 October 2023
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 14 December 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 14 December 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Incorporation
|