|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 30 October 2025 with updates
|
|
|
07 May 2025
|
07 May 2025
Director's details changed for Mr Michael Ronald Baines on 7 May 2025
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 30 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 27 September 2021 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Termination of appointment of Lawrence Phillips as a director on 1 October 2020
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 16 March 2021
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 14 September 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Appointment of Mr Michael Baines as a director on 1 August 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Cessation of Lawrence Phillips as a person with significant control on 1 August 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 31 July 2019 with updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Director's details changed
|
|
|
17 Jul 2019
|
17 Jul 2019
Notification of Michael Baines as a person with significant control on 17 July 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Registered office address changed from 8 Corinum Industrial Estate Raans Road Amersham HP6 6JQ United Kingdom to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 15 July 2019
|
|
|
23 Jul 2018
|
23 Jul 2018
Incorporation
|