|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 23 May 2025 with no updates
|
|
|
02 Apr 2025
|
02 Apr 2025
Satisfaction of charge 101960010003 in full
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 23 May 2024 with no updates
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 23 May 2023 with no updates
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 23 May 2022 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Old London House Stoke Row Henley on Thames Oxfordshire RG9 5QL on 13 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 23 May 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of David Lytton Kremer as a person with significant control on 24 May 2016
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Anthony Carson Shepherd as a person with significant control on 24 May 2016
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Simon Richard Pilkington as a person with significant control on 24 May 2016
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Michael Richard Moody as a person with significant control on 24 May 2016
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 23 May 2017 with updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Registration of charge 101960010003, created on 27 March 2017
|