|
|
03 Jan 2026
|
03 Jan 2026
Confirmation statement made on 11 December 2025 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 11 December 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 11 December 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 11 December 2022 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from 10 Stokes Lane Haddenham HP17 8DY England to 10 Berry Close Marsh Gibbon Bicester OX27 0AY on 29 March 2022
|
|
|
19 Dec 2021
|
19 Dec 2021
Confirmation statement made on 11 December 2021 with updates
|
|
|
19 Dec 2021
|
19 Dec 2021
Notification of Julie Everett as a person with significant control on 1 December 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Registered office address changed from 22 Langdon Avenue Aylesbury Buckinghamshire HP21 9UX United Kingdom to 10 Stokes Lane Haddenham HP17 8DY on 29 October 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Statement of capital following an allotment of shares on 1 October 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 11 December 2020 with no updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 11 December 2018 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Appointment of Mrs Julie Anne Everett as a director on 1 November 2018
|
|
|
15 Dec 2017
|
15 Dec 2017
Confirmation statement made on 11 December 2017 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Incorporation
|