|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 31 January 2026 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Registration of charge 083825010003, created on 27 April 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Registration of charge 083825010002, created on 1 March 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 28 October 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Amended total exemption full accounts made up to 31 March 2017
|
|
|
01 Nov 2018
|
01 Nov 2018
Amended total exemption full accounts made up to 31 March 2016
|
|
|
03 Oct 2018
|
03 Oct 2018
Change of details for Ms Cheryl Lee Parish as a person with significant control on 27 September 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Director's details changed for Ms Cheryl Lee Parish on 27 September 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Director's details changed for Ms Cheryl Lee Parish on 27 September 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Change of details for Ms Cheryl Lee Parish as a person with significant control on 27 September 2018
|