|
|
31 Mar 2026
|
31 Mar 2026
Previous accounting period extended from 31 March 2025 to 30 September 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Cessation of Patrick Henchoz as a person with significant control on 9 February 2024
|
|
|
06 Jun 2025
|
06 Jun 2025
Confirmation statement made on 24 April 2025 with no updates
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 24 April 2024 with updates
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Satisfaction of charge 061886370006 in full
|
|
|
13 May 2022
|
13 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
15 May 2021
|
15 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Satisfaction of charge 061886370004 in full
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Registration of charge 061886370006, created on 23 August 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Termination of appointment of Christine Ann Tomkins as a secretary on 31 May 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from 11 Walnut Tree Avenue St Martins Hereford Herefordshire HR2 7JT to 171 Widemarsh Street Hereford HR4 9HE on 14 May 2019
|
|
|
07 May 2018
|
07 May 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Registration of charge 061886370005, created on 30 March 2017
|