|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 16 July 2025 with no updates
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 16 July 2024 with no updates
|
|
|
12 Sep 2023
|
12 Sep 2023
Registered office address changed from Stud Cottage Clanville Andover SP11 9HL England to Westbrook House Westbrook Bromham Chippenham Wiltshire SN15 2EE on 12 September 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 16 July 2023 with no updates
|
|
|
11 Jun 2023
|
11 Jun 2023
Registered office address changed from Riverside Cottage Lambourn Road Woodspeen Newbury West Berks RG20 8BU England to Stud Cottage Clanville Andover SP11 9HL on 11 June 2023
|
|
|
21 Aug 2022
|
21 Aug 2022
Confirmation statement made on 16 July 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Change of details for Mrs Mary Cecilia Hedworth Allen as a person with significant control on 20 June 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Director's details changed for Mrs Mary Cecilia Hedworth Allen on 15 June 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Statement of capital following an allotment of shares on 25 July 2015
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Registered office address changed from 52 Rowena Crescent Rowena Crescent London SW11 2PT United Kingdom to Riverside Cottage Lambourn Road Woodspeen Newbury West Berks RG20 8BU on 2 September 2020
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 16 July 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 16 July 2017 with no updates
|