|
|
28 Apr 2025
|
28 Apr 2025
Change of details for Ms Jennifer Plaister as a person with significant control on 30 November 2023
|
|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Director's details changed for Ms Jennifer Plaister on 23 April 2024
|
|
|
24 Apr 2024
|
24 Apr 2024
Change of details for Ms Jennifer Plaister as a person with significant control on 23 April 2024
|
|
|
24 Apr 2024
|
24 Apr 2024
Cessation of Martin Ten Jet Foei as a person with significant control on 30 November 2023
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 7 April 2024 with updates
|
|
|
29 Apr 2023
|
29 Apr 2023
Confirmation statement made on 13 April 2023 with updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Director's details changed for Mr Martin Ten Jet Foei on 1 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Director's details changed for Ms Jennifer Plaister on 1 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Secretary's details changed for Ms Jennifer Plaister on 1 October 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 13 April 2022 with no updates
|
|
|
16 May 2021
|
16 May 2021
Confirmation statement made on 13 April 2021 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Registered office address changed from 3 School Lane Appleford on Thames Abingdon Oxon OX14 4NY England to C/O Dale Accounting 1 Hill Crescent Surbiton KT5 8DP on 9 April 2021
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 3 School Lane Appleford on Thames Abingdon Oxon OX14 4NY on 20 May 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|