|
|
20 Mar 2026
|
20 Mar 2026
Appointment of Mr Xristophilus Finney-Hollande Randolph as a secretary on 20 March 2026
|
|
|
03 May 2025
|
03 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
01 May 2024
|
01 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from 22 Blackthorn Close Earley Reading RG6 1DH England to 65 Fairwater Drive Woodley Reading RG5 3JG on 23 May 2023
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 2 May 2023 with no updates
|
|
|
02 May 2022
|
02 May 2022
Confirmation statement made on 2 May 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
31 May 2021
|
31 May 2021
Confirmation statement made on 30 May 2021 with no updates
|
|
|
30 May 2020
|
30 May 2020
Confirmation statement made on 30 May 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 30 May 2019 with no updates
|
|
|
21 Apr 2019
|
21 Apr 2019
Appointment of Ms Stella Phyllis Randolph as a director on 21 April 2019
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 44 Windermere Road Reading Berkshire RG2 7HP to 22 Blackthorn Close Earley Reading RG6 1DH on 27 June 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Termination of appointment of Charity Muthoni Mbui as a director on 14 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Change of details for Duke Fitz-Theodore Randolph as a person with significant control on 31 May 2018
|
|
|
10 Jun 2018
|
10 Jun 2018
Appointment of Mrs Charity Muthoni Mbui as a director on 8 June 2018
|
|
|
10 Jun 2018
|
10 Jun 2018
Termination of appointment of Stella Phyllis Randolph as a director on 10 June 2018
|
|
|
31 May 2018
|
31 May 2018
Incorporation
|