|
|
05 Feb 2026
|
05 Feb 2026
Registered office address changed from 71 Laburnum Grove Slough SL3 8QT England to 8 Chantry Gap Upper Poppleton York YO26 6DG on 5 February 2026
|
|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 28 October 2025 with no updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 28 October 2024 with no updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 28 October 2023 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Register(s) moved to registered inspection location 48 Chestnut Drive Boroughbridge York YO51 9FW
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 28 October 2022 with no updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Register inspection address has been changed to 48 Chestnut Drive Boroughbridge York YO51 9FW
|
|
|
02 Nov 2022
|
02 Nov 2022
Change of details for Mrs Handunneththi Sweeni Asanga De Silva as a person with significant control on 6 September 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Director's details changed for Mrs Handunneththi Sweeni Asanga De Silva on 6 September 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Registered office address changed from 3 Victor Road Glenfield Leicester LE3 8AS England to 71 Laburnum Grove Slough SL3 8QT on 13 December 2021
|
|
|
04 Nov 2021
|
04 Nov 2021
Confirmation statement made on 28 October 2021 with no updates
|
|
|
05 Dec 2020
|
05 Dec 2020
Confirmation statement made on 28 October 2020 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Amended total exemption full accounts made up to 30 September 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 28 October 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 28 October 2018 with no updates
|
|
|
28 Oct 2017
|
28 Oct 2017
Confirmation statement made on 28 October 2017 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Registered office address changed from 8 Ferndale Road Ashford Middlesex TW15 3PJ to 3 Victor Road Glenfield Leicester LE3 8AS on 4 September 2017
|