|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 14 March 2026 with updates
|
|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 14 March 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Registered office address changed from 5 Hollybush Lane Eversley Hook Hampshire RG27 0NH England to 14 Wyndham Close Yateley Hampshire GU46 7TT on 24 June 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
07 Sep 2023
|
07 Sep 2023
Registration of charge 043947250001, created on 6 September 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 14 March 2023 with no updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Change of details for Ms Gina Anne Myers as a person with significant control on 4 July 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Registered office address changed from 232a College Road College Town Sandhurst GU47 0RQ England to 5 Hollybush Lane Eversley Hook Hampshire RG27 0NH on 4 July 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Previous accounting period shortened from 29 December 2016 to 28 December 2016
|
|
|
29 Mar 2017
|
29 Mar 2017
Director's details changed for Ms Gina Anne Myers on 29 March 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Registered office address changed from 232a College Road College Road College Town Sandhurst Berkshire GU47 0RQ to 232a College Road College Town Sandhurst GU47 0RQ on 29 March 2017
|