|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
16 Mar 2024
|
16 Mar 2024
Certificate of change of name
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 12 March 2024 with updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Cessation of Stephanie Watson as a person with significant control on 16 July 2023
|
|
|
12 Mar 2024
|
12 Mar 2024
Change of details for Mr David Ronald Watson as a person with significant control on 1 October 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Termination of appointment of Stephanie Watson as a director on 16 July 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
Registered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE to 16 Bridge Street Hungerford Berkshire RG17 0EG on 13 June 2023
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Amended micro company accounts made up to 31 March 2020
|
|
|
07 Jun 2021
|
07 Jun 2021
Amended micro company accounts made up to 31 March 2019
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Appointment of Mrs Stephanie Watson as a director on 25 December 2019
|
|
|
23 Jan 2020
|
23 Jan 2020
Termination of appointment of Jane Watson as a director on 15 February 2018
|
|
|
23 Jan 2020
|
23 Jan 2020
Notification of Stephanie Watson as a person with significant control on 25 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Registered office address changed from 3 Avington Cottages,Avington,Hungerford,Berkshire Avington Hungerford Berkshire RG17 0UL to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 3 December 2019
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 12 May 2019 with no updates
|