|
|
20 Mar 2026
|
20 Mar 2026
Confirmation statement made on 9 March 2026 with no updates
|
|
|
17 Mar 2026
|
17 Mar 2026
Director's details changed for Mr Steven Webb on 20 February 2026
|
|
|
29 Jan 2026
|
29 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
29 Jan 2026
|
29 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
26 Jan 2026
|
26 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
19 Jan 2026
|
19 Jan 2026
Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL
|
|
|
22 Dec 2025
|
22 Dec 2025
Registration of charge 051310330007, created on 18 December 2025
|
|
|
21 Dec 2025
|
21 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
26 Jun 2025
|
26 Jun 2025
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to The Anchorage 34 Bridge Street Reading RG1 2LU
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 9 March 2025 with updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Register inspection address has been changed from Octagon Point 5, 5 Cheapside London EC2V 6AA England to 3 Bunhill Row London EC1Y 8YZ
|
|
|
22 Nov 2024
|
22 Nov 2024
Resolutions
|
|
|
22 Nov 2024
|
22 Nov 2024
Memorandum and Articles of Association
|
|
|
04 Nov 2024
|
04 Nov 2024
Registration of charge 051310330006, created on 28 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Satisfaction of charge 051310330004 in full
|
|
|
30 Oct 2024
|
30 Oct 2024
Registration of charge 051310330005, created on 28 October 2024
|
|
|
12 Oct 2024
|
12 Oct 2024
Memorandum and Articles of Association
|
|
|
12 Oct 2024
|
12 Oct 2024
Resolutions
|
|
|
04 Oct 2024
|
04 Oct 2024
Satisfaction of charge 1 in full
|
|
|
04 Sep 2024
|
04 Sep 2024
Registration of charge 051310330004, created on 30 August 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Registered office address changed from Featherbed Court Mixbury Brackley Northants NN13 5RN England to Unit 9 Featherbed Court Mixbury Brackley NN13 5RN on 24 June 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Director's details changed for Mr Adam Thomas Dewhurst on 2 April 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 9 March 2024 with updates
|