|
|
03 Jun 2025
|
03 Jun 2025
Confirmation statement made on 29 April 2025 with no updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Member's details changed for Diggory Laycock on 21 November 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 29 April 2024 with no updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Registered office address changed from C/O Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX United Kingdom to C/O Saffery Llp St John's Court Easton Street High Wycombe HP11 1JX on 29 April 2024
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 29 April 2023 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Member's details changed for Diggory Laycock on 26 April 2023
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 29 April 2022 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX on 15 September 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 29 April 2019 with no updates
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 29 April 2018 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Notification of Robert Frederick Laycock as a person with significant control on 6 April 2016
|
|
|
31 Jan 2018
|
31 Jan 2018
Notification of Diggory Laycock as a person with significant control on 6 April 2016
|
|
|
31 Jan 2018
|
31 Jan 2018
Withdrawal of a person with significant control statement on 31 January 2018
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 29 April 2017 with updates
|