|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 17 March 2026 with updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 17 March 2025 with updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 17 March 2024 with updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 17 March 2023 with updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 17 March 2022 with updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Cessation of Chris Browne as a person with significant control on 17 March 2022
|
|
|
23 Mar 2022
|
23 Mar 2022
Change of details for Mr Christopher Joseph Browne as a person with significant control on 17 March 2022
|
|
|
23 Mar 2022
|
23 Mar 2022
Director's details changed for Mr Christopher Joseph Browne on 17 March 2022
|
|
|
23 Mar 2022
|
23 Mar 2022
Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 24B Weymouth Road Frome Somerset BA11 1HG on 23 March 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Change of details for Mr Christopher Joseph Browne as a person with significant control on 17 March 2022
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Amended micro company accounts made up to 31 March 2018
|
|
|
03 Oct 2019
|
03 Oct 2019
Amended micro company accounts made up to 31 March 2018
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Registered office address changed from 10 Kersey Court Frome BA11 3NE England to Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 13 March 2019
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from 144 Manwood Road London SE4 1SE England to 10 Kersey Court Frome BA11 3NE on 6 September 2018
|