|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 7 June 2025 with no updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 7 June 2024 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Notification of Mike Walulya as a person with significant control on 23 February 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Withdrawal of a person with significant control statement on 23 February 2024
|
|
|
17 Jun 2023
|
17 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Registered office address changed from 42 Grovelands Avenue Hitchin Hertfordshire SG4 0QU England to 63a Shaftesbury Road Reading Berkshire RG30 2QJ on 25 April 2023
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Registered office address changed from 58 Colwyn Close Stevenage Hertfordshire SG1 2AW England to 42 Grovelands Avenue Hitchin Hertfordshire SG4 0QU on 9 August 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from 29 Hawkes Closer Langley Slough Berkshire SL3 8BN England to 58 Colwyn Close Stevenage Hertfordshire SG1 2AW on 3 July 2018
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from 39 Noble Court Mill Street Slough SL2 5DP England to 29 Hawkes Closer Langley Slough Berkshire SL3 8BN on 4 May 2017
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
|