|
|
10 Feb 2026
|
10 Feb 2026
Director's details changed for Mrs Gillian Elizabeth Baker on 10 February 2026
|
|
|
15 Oct 2025
|
15 Oct 2025
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 15 October 2025
|
|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 29 April 2025 with updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Registration of charge 085089240005, created on 9 December 2024
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 29 April 2024 with updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 29 April 2023 with updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Registration of charge 085089240004, created on 29 July 2022
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 29 April 2022 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 29 April 2021 with updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Registration of charge 085089240003, created on 18 December 2020
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 29 April 2020 with updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Change of details for Mr Daniel Paul Baker as a person with significant control on 15 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Change of details for Mrs Gillian Elizabeth Baker as a person with significant control on 15 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Notification of Gillian Baker as a person with significant control on 22 July 2016
|
|
|
28 Oct 2019
|
28 Oct 2019
Cessation of Gillian Baker as a person with significant control on 6 April 2016
|
|
|
28 Oct 2019
|
28 Oct 2019
Notification of Daniel Paul Baker as a person with significant control on 22 July 2016
|
|
|
28 Oct 2019
|
28 Oct 2019
Cessation of Daniel Paul Baker as a person with significant control on 6 April 2016
|
|
|
23 Oct 2019
|
23 Oct 2019
Cessation of Gillian Baker as a person with significant control on 16 July 2016
|