|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 14 June 2025 with updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 14 June 2023 with updates
|
|
|
22 May 2023
|
22 May 2023
Termination of appointment of Sally Elizabeth Corcoran as a director on 5 April 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Certificate of change of name
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
17 Jun 2018
|
17 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Brian Anthony Corcoran as a person with significant control on 6 April 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 14 June 2017 with no updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
12 Jul 2016
|
12 Jul 2016
Director's details changed for Sally Elizabeth Corcoran on 12 July 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Registered office address changed from Wellington House Lower Icknield Way Princes Risborough Buckinghamshire HP27 9RZ to Holmbury House, Skittle Green Skittle Green Bledlow Princes Risborough Buckinghamshire HP27 9PJ on 12 July 2016
|