|
|
16 Mar 2026
|
16 Mar 2026
Registered office address changed from G02, Terriers House Amersham Road High Wycombe HP13 5AJ England to 31 Dashwood Avenue High Wycombe HP12 3DZ on 16 March 2026
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 1 June 2025 with updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Withdrawal of the directors' residential address register information from the public register
|
|
|
17 Apr 2024
|
17 Apr 2024
Registered office address changed from Turpin Farndale Gardens High Wycombe Bucks HP15 7HE to G02, Terriers House Amersham Road High Wycombe HP13 5AJ on 17 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Elect to keep the directors' residential address register information on the public register
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 12 June 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Turpin Farndale Gardens High Wycombe Bucks HP15 7HE on 2 August 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from Turpin Farndale Gardens Hazlemere High Wycombe HP15 7HE United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 28 August 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Incorporation
|