19 February 2020 | Confirmation statement made on 1 February 2020 with updates | 4 pages |
---|
23 October 2019 | Total exemption full accounts made up to 28 February 2019 | 6 pages |
---|
6 February 2019 | Confirmation statement made on 1 February 2019 with updates | 4 pages |
---|
31 August 2018 | Total exemption full accounts made up to 28 February 2018 | 6 pages |
---|
26 February 2018 | Registered office address changed from 78a Burton Road London SW9 6TQ United Kingdom to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 26 February 2018 | 1 page |
---|
21 February 2018 | Confirmation statement made on 1 February 2018 with updates | 5 pages |
---|
14 November 2017 | Notification of Sarah Catherine Turpin as a person with significant control on 9 November 2017 | 2 pages |
---|
14 November 2017 | Notification of Sarah Catherine Turpin as a person with significant control on 9 November 2017 | 2 pages |
---|
14 November 2017 | Change of details for Alexander Edward Maclachlan as a person with significant control on 9 November 2017 | 2 pages |
---|
14 November 2017 | Change of details for Alexander Edward Maclachlan as a person with significant control on 9 November 2017 | 2 pages |
---|
6 February 2017 | Appointment of Mr James Tobias Maclachlan as a director on 6 February 2017 | 2 pages |
---|
6 February 2017 | Appointment of Mr James Tobias Maclachlan as a director on 6 February 2017 | 2 pages |
---|
2 February 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-02-02 | 28 pages |
---|
2 February 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-02-02 | 28 pages |
---|