|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 31 March 2022 with updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 31 March 2020 with updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Cessation of Brenda Marie Bound as a person with significant control on 19 December 2019
|
|
|
10 Oct 2019
|
10 Oct 2019
Satisfaction of charge 061093980005 in full
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 31 March 2019 with updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Current accounting period extended from 28 February 2019 to 30 April 2019
|
|
|
28 Aug 2018
|
28 Aug 2018
Registration of charge 061093980005, created on 28 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Registration of charge 061093980004, created on 24 July 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from 114 High Street Witney Oxon OX28 6HT to 13-15 High Street Witney Oxon OX28 6HW on 6 June 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Statement of capital following an allotment of shares on 12 March 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Resolutions
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 31 March 2018 with updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Notification of Brenda Marie Bound as a person with significant control on 12 March 2018
|