|
|
08 Jul 2025
|
08 Jul 2025
Confirmation statement made on 19 June 2025 with updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Change of details for Mr Lee Steven Bannister as a person with significant control on 12 June 2023
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Change of details for Mr Scott Ronald Cornwall as a person with significant control on 26 June 2022
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Registered office address changed from 9 Chiltern Court Asheridge Road Chesham HP5 2PX England to Unit 3, Bradburys Court Lyon Road Harrow HA1 2BY on 29 April 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Registered office address changed from Paramount House Delta Way Egham TW20 8RX England to 9 Chiltern Court Asheridge Road Chesham HP5 2PX on 29 January 2021
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Current accounting period shortened from 29 June 2018 to 31 May 2018
|
|
|
18 Jun 2019
|
18 Jun 2019
Notification of Lee Steven Bannister as a person with significant control on 26 June 2016
|
|
|
18 Jun 2019
|
18 Jun 2019
Termination of appointment of Lee Steven Bannister as a director on 10 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Cessation of Lee Steven Bannister as a person with significant control on 10 June 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Previous accounting period shortened from 30 June 2018 to 29 June 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Appointment of Mr Scott Ronald Cornwall as a director on 16 July 2018
|