|
|
02 Oct 2025
|
02 Oct 2025
Confirmation statement made on 20 September 2025 with no updates
|
|
|
01 Oct 2025
|
01 Oct 2025
Director's details changed for Mrs Amanda Ann Caroline Westbrooke on 1 September 2025
|
|
|
28 Oct 2024
|
28 Oct 2024
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 28 October 2024
|
|
|
24 Sep 2024
|
24 Sep 2024
Confirmation statement made on 20 September 2024 with no updates
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Change of details for Mr Richard David Anthony Sheppard as a person with significant control on 7 April 2016
|
|
|
08 Jun 2023
|
08 Jun 2023
Change of details for Mr Richard David Anthony Sheppard as a person with significant control on 6 April 2016
|
|
|
21 Sep 2022
|
21 Sep 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Director's details changed for Mrs Amanda Ann Caroline Ferry on 6 June 2022
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 20 September 2017 with updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Change of details for Mr Richard David Anthony Sheppard as a person with significant control on 14 September 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Registered office address changed from , Greyfriars Court, Paradise Square, Oxford, OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 9 October 2017
|