|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Registered office address changed from 26 Brocks Drive Fairlands Guildford GU3 3NQ England to 14 Lower Farnham Road Aldershot GU12 4EA on 16 October 2024
|
|
|
01 May 2024
|
01 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
17 Feb 2024
|
17 Feb 2024
Registered office address changed from 61 Fairlands Avenue Fairlands Guildford GU3 3NB England to 26 Brocks Drive Fairlands Guildford GU3 3NQ on 17 February 2024
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 1 May 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Registered office address changed from 24 Longhurst Avenue Cranleigh GU6 8FG England to 61 Fairlands Avenue Fairlands Guildford GU3 3NB on 11 June 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
Director's details changed for Miss Joanna Claire Quinlan on 31 March 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
Termination of appointment of Fiona Elizabeth France as a secretary on 8 June 2019
|
|
|
05 May 2019
|
05 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Registered office address changed from 4 Henderson Avenue Guildford Surrey GU2 9LP to 24 Longhurst Avenue Cranleigh GU6 8FG on 14 August 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 23 April 2017 with updates
|