|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 15 March 2026 with updates
|
|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 15 March 2025 with updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 15 March 2024 with updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Resolutions
|
|
|
02 Mar 2024
|
02 Mar 2024
Memorandum and Articles of Association
|
|
|
27 Feb 2024
|
27 Feb 2024
Notification of Boxshop Services Trustees Limited as a person with significant control on 23 February 2024
|
|
|
27 Feb 2024
|
27 Feb 2024
Change of details for Mr Clive Patrick Webb as a person with significant control on 23 February 2024
|
|
|
25 Aug 2023
|
25 Aug 2023
Confirmation statement made on 14 August 2023 with updates
|
|
|
16 Jul 2023
|
16 Jul 2023
Registered office address changed from Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom to Rear of 81 High Street Wallingford Oxfordshire OX10 0BX on 16 July 2023
|
|
|
14 Aug 2022
|
14 Aug 2022
Confirmation statement made on 14 August 2022 with updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 22 November 2021 with updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 22 November 2020 with updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 22 November 2019 with updates
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 4 December 2018 with updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Registered office address changed from 10a Saint Martins Street Wallingford Oxfordshire OX10 0AL to Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG on 26 April 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 4 December 2017 with updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Satisfaction of charge 1 in full
|