|
|
03 Aug 2025
|
03 Aug 2025
Confirmation statement made on 29 June 2025 with no updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 29 June 2024 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Notification of Paul William Oakley as a person with significant control on 1 March 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Cessation of Thomas John Costello as a person with significant control on 1 March 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Termination of appointment of Thomas John Costello as a director on 1 March 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Termination of appointment of Thomas John Costello as a secretary on 1 March 2024
|
|
|
25 Jul 2023
|
25 Jul 2023
Registered office address changed from Homestead Farm Office Coventry Road Dunchurch Rugby CV22 6RB England to 12 Ellesmere Road Oxford OX4 4JG on 25 July 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Appointment of Mr Paul Oakley as a director on 25 July 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 29 June 2023 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 29 June 2022 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Termination of appointment of David Bryan Boe as a director on 30 August 2022
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Registered office address changed from 11-13 the Green Bilton Rugby Warwickshire CV22 7LZ to Homestead Farm Office Coventry Road Dunchurch Rugby CV22 6RB on 15 March 2021
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|