|
|
05 Feb 2026
|
05 Feb 2026
Confirmation statement made on 22 January 2026 with no updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 22 January 2025 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from 16 Culham Drive Maidenhead SL6 7PW England to Spring House High Street Blockley Moreton-in-Marsh GL56 9HB on 4 March 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Notification of Shamim Michael Gammage as a person with significant control on 6 April 2016
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
12 Mar 2017
|
12 Mar 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
06 Feb 2017
|
06 Feb 2017
Registered office address changed from C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH England to 16 Culham Drive Maidenhead SL6 7PW on 6 February 2017
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Registered office address changed from C/O Limegreen Accountancy 14-15 D'arblay Street London W1F 8DZ United Kingdom to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on 15 June 2015
|