|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 7 August 2025 with updates
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 7 August 2024 with updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 7 August 2023 with updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Satisfaction of charge 2 in full
|
|
|
04 Jul 2023
|
04 Jul 2023
Satisfaction of charge 1 in full
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 7 August 2022 with updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Change of details for Mr William Roger Clayton as a person with significant control on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Director's details changed for Mr William Roger Clayton on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Director's details changed for Mr Christopher Jonathan Clayton on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Change of details for Mr William Roger Clayton as a person with significant control on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Secretary's details changed for Mr Mark Andrew Nelson on 24 January 2022
|
|
|
07 Sep 2021
|
07 Sep 2021
Director's details changed for Mr Christopher John Clayton on 23 August 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 7 August 2021 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Sub-division of shares on 8 August 2020
|
|
|
01 Apr 2021
|
01 Apr 2021
Appointment of Mr William Oliver Clayton as a director on 1 April 2021
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from , 19 st John Street, Newport Pagnell, Buckinghamshire, MK16 8HE to 7 Castle Street Deddington Banbury Oxon OX15 0TE on 11 February 2020
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 7 August 2019 with no updates
|