|
|
31 Oct 2025
|
31 Oct 2025
Change of details for Mr Michael Richard Moody as a person with significant control on 31 October 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 31 October 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 20 June 2025 with no updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 20 June 2024 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 20 June 2023 with no updates
|
|
|
02 Jul 2022
|
02 Jul 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Michael Richard Moody as a person with significant control on 6 April 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
12 Feb 2016
|
12 Feb 2016
Registered office address changed from 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 12 February 2016
|