|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 22 September 2025 with updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 22 September 2024 with updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Change of details for Mrs Hayley Jane Taylor as a person with significant control on 12 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Director's details changed for Mrs Hayley Jane Taylor on 12 November 2024
|
|
|
05 Nov 2023
|
05 Nov 2023
Confirmation statement made on 22 September 2023 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Confirmation statement made on 22 September 2022 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Registered office address changed from Atherstone House Oxford Road Kingston Bagpuize Abingdon OX13 5AP England to 13-15 High Street Witney Oxfordshire OX28 6HW on 28 April 2022
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 22 September 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 22 September 2020 with no updates
|
|
|
05 Oct 2019
|
05 Oct 2019
Confirmation statement made on 22 September 2019 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 22 September 2018 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Registered office address changed from Corner House Kingston Bagpuize Abingdon OX13 5AP England to Atherstone House Oxford Road Kingston Bagpuize Abingdon OX13 5AP on 25 September 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Director's details changed for Mrs Hayley Jane Taylor on 5 June 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 22 September 2017 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Registered office address changed from 42 Little Casterton Road Stamford Lincolnshire PE9 1BE to Corner House Kingston Bagpuize Abingdon OX13 5AP on 14 June 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Director's details changed for Mrs Hayley Jane Taylor on 3 June 2017
|