|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 23 July 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 23 July 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 23 July 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 23 July 2022 with no updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 23 July 2021 with updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 23 July 2020 with updates
|
|
|
19 Jul 2020
|
19 Jul 2020
Resolutions
|
|
|
19 Jul 2020
|
19 Jul 2020
Change of name notice
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 14 April 2020 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Change of details for Mr Andrew Paul Swaisland as a person with significant control on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Director's details changed for Mr Andrew Paul Swaisland on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 1 High Street Thatcham Berks RG19 3JG on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 14 April 2019 with updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Registered office address changed from C/O James Cowper Kreston Mill House Overbridge Square Hambridge Lane Newbury Berkshire United Kingdom to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 16 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Director's details changed for Mr Andrew Paul Swaisland on 16 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Change of details for Mr Andrew Paul Swaisland as a person with significant control on 16 November 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 14 April 2018 with no updates
|