|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 12 January 2026 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 12 January 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
21 Jan 2024
|
21 Jan 2024
Director's details changed for Mr Richard John Rhodes Howard on 18 January 2024
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 12 January 2022 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 19 December 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 19 December 2019 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 1 High Street Thatcham Berks RG19 3JG on 11 September 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 19 December 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 19 December 2017 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Mr Andrew Paul Swaisland on 12 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Change of details for Mr Andrew Paul Swaisland as a person with significant control on 12 October 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
|