|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 29 January 2026 with no updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 1 High Street High Street Thatcham RG19 3JG on 2 March 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Termination of appointment of Paul Charles Swaisland as a director on 5 April 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 29 February 2020 with updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Registered office address changed from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 17 January 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Change of details for Mr Paul Charles Swaisland as a person with significant control on 25 November 2019
|
|
|
16 Jan 2020
|
16 Jan 2020
Change of details for Mr Andrew Paul Swaisland as a person with significant control on 25 November 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 15 June 2018 with updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Change of details for Mr Paul Charles Swaisland as a person with significant control on 26 June 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Change of details for Mr Andrew Paul Swaisland as a person with significant control on 26 June 2018
|