|
|
19 Dec 2025
|
19 Dec 2025
Confirmation statement made on 8 December 2025 with updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
Registered office address changed from 5 Victoria Gardens 15 Marston Ferry Road Oxford OX2 7EF England to 99 Lincoln Court Bethune Road London N16 5EA on 6 February 2024
|
|
|
10 Dec 2023
|
10 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Certificate of change of name
|
|
|
04 Oct 2023
|
04 Oct 2023
Director's details changed for Mr Finlay Clowe on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Termination of appointment of Camilla Louise Leech as a director on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Appointment of Mr Jashan Salter as a director on 4 October 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 8 December 2022 with no updates
|
|
|
30 Dec 2021
|
30 Dec 2021
Confirmation statement made on 8 December 2021 with no updates
|
|
|
20 Dec 2020
|
20 Dec 2020
Confirmation statement made on 8 December 2020 with no updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Registered office address changed from 2 Portland Road Oxford OX2 7EY England to 5 Victoria Gardens 15 Marston Ferry Road Oxford OX2 7EF on 20 July 2020
|
|
|
08 Dec 2019
|
08 Dec 2019
Confirmation statement made on 8 December 2019 with no updates
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 27 December 2018 with no updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Cessation of Camilla Leech as a person with significant control on 11 December 2017
|
|
|
28 Dec 2017
|
28 Dec 2017
Confirmation statement made on 28 December 2017 with updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Notification of Finlay Clowe as a person with significant control on 11 December 2017
|