|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 12 September 2025 with no updates
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Register inspection address has been changed from 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH England to Suite a 73 Woodside Road Amersham Buckinghamshire HP6 6AA
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 12 September 2023 with updates
|
|
|
24 Sep 2022
|
24 Sep 2022
Confirmation statement made on 12 September 2022 with no updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 12 September 2021 with updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Register inspection address has been changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY to 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH
|
|
|
29 Sep 2019
|
29 Sep 2019
Confirmation statement made on 12 September 2019 with no updates
|
|
|
29 Sep 2019
|
29 Sep 2019
Register(s) moved to registered office address 65 Gibson Road High Wycombe Buckinghamshire HP12 4QP
|
|
|
29 Sep 2019
|
29 Sep 2019
Register(s) moved to registered office address 65 Gibson Road High Wycombe Buckinghamshire HP12 4QP
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 12 September 2018 with updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 12 September 2017 with updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Notification of Parmjit Kaur Bangar as a person with significant control on 6 April 2016
|
|
|
13 Sep 2017
|
13 Sep 2017
Notification of Jatinder Pal Bangar as a person with significant control on 6 April 2016
|
|
|
13 Sep 2017
|
13 Sep 2017
Withdrawal of a person with significant control statement on 13 September 2017
|