|
|
25 Nov 2025
|
25 Nov 2025
Appointment of Mr Nathan Giles Runnicles as a director on 24 November 2025
|
|
|
22 Sep 2025
|
22 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
22 Sep 2025
|
22 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
26 May 2025
|
26 May 2025
Director's details changed for Mr Mark Howell on 16 May 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 11 April 2025 with updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Register(s) moved to registered office address Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
|
|
|
18 Nov 2024
|
18 Nov 2024
Register inspection address has been changed from 88 Manor Way Ruislip HA4 8HL England to 48 Ryder Street Cardiff CF11 9BU
|
|
|
08 Nov 2024
|
08 Nov 2024
Second filing for the appointment of Mr Philip John Brown as a director
|
|
|
04 Nov 2024
|
04 Nov 2024
Appointment of David Hywel Evans as a secretary on 24 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Registered office address changed from 227 Shepherds Bush Road London W6 7AS England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 1 November 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Appointment of Mr Phillip John Brown as a director on 24 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Appointment of Mr Mark Howell as a director on 24 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Termination of appointment of Simon Keith Morgan as a director on 24 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Termination of appointment of Alexander Rupert Smith as a director on 24 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Termination of appointment of Miriam Ann Morgan as a director on 24 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Termination of appointment of Nicole Ann Lyster as a director on 24 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Termination of appointment of Trevor John Bradshaw as a secretary on 24 October 2024
|
|
|
24 Oct 2024
|
24 Oct 2024
Notification of Buchanan Computing Limited as a person with significant control on 22 October 2024
|
|
|
24 Oct 2024
|
24 Oct 2024
Cessation of Buchanan Computing Limited as a person with significant control on 22 October 2024
|
|
|
24 Oct 2024
|
24 Oct 2024
Change of details for Buchanan Computing Limited as a person with significant control on 23 October 2024
|
|
|
14 Apr 2024
|
14 Apr 2024
Register(s) moved to registered inspection location 88 Manor Way Ruislip HA4 8HL
|
|
|
14 Apr 2024
|
14 Apr 2024
Confirmation statement made on 11 April 2024 with updates
|
|
|
14 Apr 2024
|
14 Apr 2024
Secretary's details changed for Mr Trevor John Bradshaw on 11 April 2024
|