|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 1 January 2026 with no updates
|
|
|
01 Jan 2025
|
01 Jan 2025
Confirmation statement made on 1 January 2025 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 6 January 2024 with no updates
|
|
|
11 Aug 2023
|
11 Aug 2023
Registered office address changed from Central Chambers 48B High Street Sunninghill Ascot SL5 9NF England to 16 Trafalgar Road Upper Weston Bath BA1 4EW on 11 August 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 6 January 2023 with updates
|
|
|
31 May 2022
|
31 May 2022
Registration of charge 088248510008, created on 27 May 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 5 April 2022 with updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Termination of appointment of Jeremy Robert Winsper as a director on 5 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Registration of charge 088248510007, created on 1 April 2022
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 29 September 2021 with updates
|
|
|
29 Sep 2021
|
29 Sep 2021
Appointment of Mr Jeremy Robert Winsper as a director on 28 September 2021
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Registration of charge 088248510006, created on 13 January 2021
|
|
|
08 Oct 2020
|
08 Oct 2020
Registration of charge 088248510005, created on 7 October 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Registration of charge 088248510004, created on 3 February 2020
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Registration of charge 088248510003, created on 20 June 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Registration of charge 088248510002, created on 20 June 2019
|