|
|
10 Sep 2025
|
10 Sep 2025
Confirmation statement made on 2 September 2025 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Confirmation statement made on 2 September 2024 with no updates
|
|
|
02 Sep 2023
|
02 Sep 2023
Confirmation statement made on 2 September 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Registered office address changed from 1 1 Fellowes Close Diss IP21 4HE England to 41 Happisburgh Road North Walsham NR28 9HB on 4 November 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
24 Jan 2021
|
24 Jan 2021
Termination of appointment of Catherine Mary Leith as a director on 31 December 2020
|
|
|
24 Jan 2021
|
24 Jan 2021
Withdrawal of the secretaries register information from the public register
|
|
|
02 Jan 2021
|
02 Jan 2021
Change of details for Mr Alister Bruce Leith as a person with significant control on 18 December 2020
|
|
|
02 Jan 2021
|
02 Jan 2021
Registered office address changed from Fir House, Church Hill Hoxne Eye Suffolk IP21 5AT to 1 1 Fellowes Close Diss IP21 4HE on 2 January 2021
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
15 Oct 2017
|
15 Oct 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Elect to keep the directors' residential address register information on the public register
|