|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 12 August 2025 with no updates
|
|
|
23 Jun 2025
|
23 Jun 2025
Registered office address changed from The Lambourn Wyndyke Furlong Abingdon OX14 1UJ England to Bicester Innovation Centre Commerce House Telford Road Bicester OX26 4LD on 23 June 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Director's details changed for Mr James Richard Mcdermott on 1 January 2025
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 12 August 2024 with no updates
|
|
|
21 May 2024
|
21 May 2024
Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ on 21 May 2024
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 12 August 2023 with updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Confirmation statement made on 12 August 2022 with updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Certificate of change of name
|
|
|
08 Sep 2021
|
08 Sep 2021
Confirmation statement made on 12 August 2021 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Previous accounting period extended from 31 August 2020 to 31 December 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 12 August 2020 with updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Change of details for Mr James Richard Mcdermott as a person with significant control on 1 August 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Director's details changed for Mr James Richard Mcdermott on 1 August 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 12 August 2019 with updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Director's details changed for Mr James Richard Mcdermott on 6 November 2018
|
|
|
18 Feb 2019
|
18 Feb 2019
Change of details for Mr James Richard Mcdermott as a person with significant control on 6 November 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 12 August 2018 with updates
|