|
|
10 Mar 2026
|
10 Mar 2026
Registered office address changed from 45 Martingale Chase Newbury RG14 2EN England to Office No 3.16, Oxford House Oxford Street Newbury Berkshire RG14 1JB on 10 March 2026
|
|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 31 October 2025 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 18 October 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Director's details changed for Mr Muhammad Omar Ashraf on 1 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Registered office address changed from 11 Sandleford Lane Greenham Thatcham Berkshire RG19 8XQ England to 45 Martingale Chase Newbury RG14 2EN on 14 December 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 18 October 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
04 Dec 2015
|
04 Dec 2015
Registered office address changed from 81 Walton Way Newbury Berkshire RG14 2LL to 11 Sandleford Lane Greenham Thatcham Berkshire RG19 8XQ on 4 December 2015
|