|
|
05 Dec 2025
|
05 Dec 2025
Confirmation statement made on 31 October 2025 with no updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Registered office address changed from 14 Hamilton Road Oxford OX2 7PZ England to 42 Avon Crescent Stratford-upon-Avon CV37 7EX on 16 February 2024
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
01 Jan 2022
|
01 Jan 2022
Director's details changed for Maria Jane Rylott Byrd on 31 December 2021
|
|
|
31 Dec 2021
|
31 Dec 2021
Director's details changed for Maria Jane Rylott Byrd on 31 December 2021
|
|
|
31 Dec 2021
|
31 Dec 2021
Director's details changed for Maria Jane Rylott Byrd on 31 December 2021
|
|
|
31 Dec 2021
|
31 Dec 2021
Change of details for Mrs Maria Ryott-Byrd as a person with significant control on 31 December 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
20 Jun 2021
|
20 Jun 2021
Registered office address changed from C/O Peter Harris St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ to 14 Hamilton Road Oxford OX2 7PZ on 20 June 2021
|
|
|
31 Oct 2020
|
31 Oct 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
02 Nov 2019
|
02 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 31 October 2018 with updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|