|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 25 September 2025 with no updates
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 25 September 2024 with no updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Registered office address changed from 5 High Green Great Shelford Cambridge CB22 5EG to 1 Hampstead Cottages Binfield Heath Henley-on-Thames RG9 4LF on 19 September 2024
|
|
|
26 Sep 2023
|
26 Sep 2023
Confirmation statement made on 25 September 2023 with no updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 25 September 2022 with no updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 25 September 2021 with no updates
|
|
|
29 Sep 2021
|
29 Sep 2021
Registered office address changed from C/O Simon Porter & Co Accountants Ltd 1 Prospect Street Caversham Reading RG4 8JB to 5 High Green Great Shelford Cambridge CB22 5EG on 29 September 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 25 September 2020 with updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Termination of appointment of Linda Howie as a director on 17 July 2020
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 25 September 2019 with updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 21 July 2019 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 21 July 2018 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Director's details changed for Mr Christopher John Whyte Howie on 1 July 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Change of details for Mr Christopher John Whyte Howie as a person with significant control on 1 July 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Change of details for Mr Christopher John Whyte Howie as a person with significant control on 1 February 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Director's details changed for Mr Christopher John Whyte Howie on 1 February 2018
|
|
|
02 Nov 2017
|
02 Nov 2017
Amended total exemption small company accounts made up to 31 December 2016
|