|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 29 January 2026 with no updates
|
|
|
23 Sep 2025
|
23 Sep 2025
Director's details changed for Mr Ashley Charles Kazimierz Swaisland on 23 September 2017
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 22 February 2025 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 22 February 2023 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 22 February 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 22 February 2020 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Cessation of Andrew Paul Swaisland as a person with significant control on 6 March 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 22 February 2019 with updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Director's details changed for Mr Andrew Paul Swaisland on 28 February 2019
|
|
|
07 Mar 2018
|
07 Mar 2018
Notification of Andrew Paul Swaisland as a person with significant control on 8 December 2017
|
|
|
06 Mar 2018
|
06 Mar 2018
Director's details changed for Mr Andrew Paul Swaisland on 8 December 2017
|
|
|
06 Mar 2018
|
06 Mar 2018
Director's details changed for Mr Ashley Charles Kazimierz Swaisland on 19 January 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 22 February 2018 with updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 1 High Street Thatcham Berks RG19 3JG on 27 November 2017
|