|
|
02 Oct 2025
|
02 Oct 2025
Notification of Jennifer Leigh Benyon as a person with significant control on 2 October 2025
|
|
|
23 Sep 2025
|
23 Sep 2025
Amended total exemption full accounts made up to 30 June 2024
|
|
|
18 Sep 2025
|
18 Sep 2025
Registered office address changed from 35 Northchurch Terrace Northchurch Terrace London N1 4EB England to Lovegrove Farm Farm Lane Mortimer West End Reading RG7 2HS on 18 September 2025
|
|
|
29 May 2025
|
29 May 2025
Satisfaction of charge 080020900006 in full
|
|
|
28 May 2025
|
28 May 2025
Satisfaction of charge 080020900007 in full
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 22 March 2025 with no updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Registration of charge 080020900006, created on 22 April 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Registration of charge 080020900007, created on 22 April 2024
|
|
|
15 Apr 2024
|
15 Apr 2024
Current accounting period extended from 31 March 2024 to 30 June 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Director's details changed for Jennifer Leigh Benyon on 22 March 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Director's details changed for Mr Edward William Benyon on 22 March 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Secretary's details changed for Edward William Benyon on 22 March 2024
|
|
|
17 May 2023
|
17 May 2023
Registered office address changed from 61 Northchurch Road London N1 4EE to 35 Northchurch Terrace Northchurch Terrace London N1 4EB on 17 May 2023
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 22 March 2023 with no updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 22 March 2020 with no updates
|