|
|
24 Sep 2025
|
24 Sep 2025
Registered office address changed from Arundel House 1st Floor 1 Farm Yard Windsor Berkshire SL4 1QL England to Saxon House 1st Floor 2-4 Victoria Street Windsor SL4 1EN on 24 September 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 3 April 2025 with updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 3 April 2024 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Notification of Spritz Holdings Ltd as a person with significant control on 4 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Cessation of Tynan Darcy Ltd as a person with significant control on 4 April 2024
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 3 April 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 3 April 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 3 April 2021 with no updates
|
|
|
10 Apr 2020
|
10 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
28 Apr 2019
|
28 Apr 2019
Confirmation statement made on 3 April 2019 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Appointment of Mr Michael Richards as a director on 30 August 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
12 Apr 2016
|
12 Apr 2016
Termination of appointment of Michael Richards as a director on 11 April 2016
|