15 June 2023 | Confirmation statement made on 9 June 2023 with no updates | 3 pages |
---|
29 March 2023 | Micro company accounts made up to 30 June 2022 | 2 pages |
---|
21 June 2022 | Change of details for Mr John Brinsley Sheridan as a person with significant control on 1 June 2020 | 2 pages |
---|
21 June 2022 | Confirmation statement made on 9 June 2022 with no updates | 3 pages |
---|
20 June 2022 | Change of details for Mr John Brinsley Sheridan as a person with significant control on 1 June 2022 | 2 pages |
---|
20 June 2022 | Change of details for Mrs Sophie Katherine Sheridan as a person with significant control on 1 June 2022 | 2 pages |
---|
14 June 2022 | Director's details changed for Mr John Brinsley Sheridan on 1 June 2022 | 2 pages |
---|
14 June 2022 | Director's details changed for Mrs Sophie Katherine Sheridan on 1 June 2022 | 2 pages |
---|
15 October 2021 | Micro company accounts made up to 30 June 2021 | 6 pages |
---|
7 July 2021 | Confirmation statement made on 9 June 2021 with updates | 4 pages |
---|
21 January 2021 | Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ England to 10 Wellington Street Cambridge CB1 1HW on 21 January 2021 | 1 page |
---|
23 December 2020 | Micro company accounts made up to 30 June 2020 | 5 pages |
---|
11 June 2020 | Change of details for Mr John Brimsley Sheridan as a person with significant control on 8 June 2020 | 2 pages |
---|
11 June 2020 | Confirmation statement made on 9 June 2020 with updates | 5 pages |
---|
11 June 2020 | Director's details changed for Mr John Brimsley Sheridan on 8 June 2020 | 2 pages |
---|
10 June 2019 | Incorporation Statement of capital on 2019-06-10 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|