|
|
02 Mar 2026
|
02 Mar 2026
Register inspection address has been changed from Sandpool House Sandpool Lane Tarlton Cirencester Gloucestershire GL7 6PB England to Downy Fields Hatchet Lane Winkfield Windsor SL4 2DT
|
|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Termination of appointment of Jillian Graham Emerson as a secretary on 12 February 2025
|
|
|
28 Feb 2024
|
28 Feb 2024
Secretary's details changed for Jillian Graham Emerson on 28 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 19 February 2024 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Statement of capital following an allotment of shares on 30 August 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Resolutions
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Registered office address changed from 29 Cheapside Road Ascot SL5 7QR United Kingdom to Downy Fields Hatchet Lane Winkfield Windsor SL4 2DT on 17 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Registered office address changed from Downy Fields Hodge Lane, Hatchet Lane Winkfield Windsor Berkshire SL4 2DT England to 29 Cheapside Road Ascot SL5 7QR on 17 July 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Director's details changed for Mr William Robert Emerson on 16 March 2018
|
|
|
25 Feb 2018
|
25 Feb 2018
Confirmation statement made on 25 February 2018 with no updates
|