|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 26 January 2026 with no updates
|
|
|
17 Dec 2025
|
17 Dec 2025
Change of details for Mr Richard Reinhard Belger as a person with significant control on 27 April 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 26 January 2025 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Registration of charge 024639360003, created on 26 November 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Confirmation statement made on 26 January 2024 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Registered office address changed from Delamere Delamere House Bakers Lane Stoke Bruerne Nothamptonshire NN12 7SF England to Delamere House Bakers Lane Stoke Bruerne Northamptonshire NN12 7SF on 11 November 2020
|
|
|
09 Nov 2020
|
09 Nov 2020
Registered office address changed from 3 Flaxen Field Weston Turville Aylesbury HP22 5GJ England to Delamere Delamere House Bakers Lane Stoke Bruerne Nothamptonshire NN12 7SF on 9 November 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Termination of appointment of Jean Belger as a secretary on 1 June 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 26 January 2018 with updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Registered office address changed from Marlowe House Hale Road Wendover Bucks. HP22 6NE to 3 Flaxen Field Weston Turville Aylesbury HP22 5GJ on 2 August 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Amended total exemption small company accounts made up to 31 March 2016
|