|
|
31 Oct 2025
|
31 Oct 2025
Certificate of change of name
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 19 May 2025 with no updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 19 May 2024 with no updates
|
|
|
11 May 2024
|
11 May 2024
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2024
|
30 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2023
|
02 Nov 2023
Director's details changed for Mr Rupert James Ruscombe Lee-Uff on 2 November 2023
|
|
|
02 Nov 2023
|
02 Nov 2023
Change of details for Mr Rupert James Ruscombe Lee-Uff as a person with significant control on 2 November 2023
|
|
|
02 Nov 2023
|
02 Nov 2023
Registered office address changed from , Hurley Cottage Church Lane, Warfield, Berkshire, RG42 6EG, United Kingdom to Alders Bishop Green Newbury Berkshire RG20 4HT on 2 November 2023
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 19 May 2023 with no updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 19 May 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 19 May 2020 with updates
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from , 5 Cheapside Court Sunninghill Road, Ascot, Berkshire, SL5 7RF, United Kingdom to Alders Bishop Green Newbury Berkshire RG20 4HT on 20 May 2020
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 8 May 2019 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Termination of appointment of Simon Isdell-Carpenter as a director on 12 March 2019
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Appointment of Mr Rupert James Ruscombe Lee-Uff as a director on 5 December 2017
|