|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 27 February 2026 with updates
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Director's details changed for Mr Graham Richard Nye on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Change of details for Mr Graham Richard Nye as a person with significant control on 9 May 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Director's details changed for Mr Graham Richard Nye on 1 April 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 27 February 2025 with no updates
|
|
|
22 Jul 2024
|
22 Jul 2024
Director's details changed for Mr Graham Richard Nye on 22 July 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 July 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 27 February 2024 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 29 March 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 27 February 2022 with no updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 27 February 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|