|
|
05 Feb 2026
|
05 Feb 2026
Confirmation statement made on 5 February 2026 with no updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 5 February 2025 with updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Cessation of Cathryn Louise Ingram as a person with significant control on 31 December 2024
|
|
|
27 Jan 2025
|
27 Jan 2025
Change of details for Mr Robert Drinkwater as a person with significant control on 31 December 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 5 February 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Change of details for Mr Robert Drinkwater as a person with significant control on 19 March 2022
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 5 February 2023 with updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Change of details for Mr Robert Drinkwater as a person with significant control on 1 March 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Notification of Cathryn Louise Ingram as a person with significant control on 19 March 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Director's details changed for Mr Robert Drinkwater on 1 March 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Change of details for Mr Robert Drinkwater as a person with significant control on 19 March 2022
|
|
|
12 Feb 2022
|
12 Feb 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 11 September 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 5 February 2019 with updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Director's details changed for Mr Robert Drinkwater on 4 February 2019
|