|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
16 Apr 2025
|
16 Apr 2025
Registered office address changed from Melville Building East Royal William Yard Plymouth PL1 3RP England to Unit 18 23 Royal William Yard, Unit 18 23 Royal William Yard Plymouth PL1 3GW on 16 April 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 21 March 2023 with updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Registered office address changed from North Quay House C/O Francis Clark Llp North Quay House, North Quay Plymouth PL4 0RA United Kingdom to Melville Building East Royal William Yard Plymouth PL1 3RP on 21 March 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Notification of Tracey Lee Greening as a person with significant control on 10 February 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Cessation of Russell Alan Crisp as a person with significant control on 9 February 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Termination of appointment of Russell Alan Crisp as a director on 9 February 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Appointment of Mrs Tracey Lee Greening as a director on 9 February 2023
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 22 August 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Registered office address changed from 45 Queen Street Exeter EX4 3SR England to North Quay House C/O Francis Clark Llp North Quay House, North Quay Plymouth PL4 0RA on 22 November 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Registered office address changed from 45 C/O Jameswell Investments Queen Street Exeter EX4 3SR England to 45 Queen Street Exeter EX4 3SR on 24 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Registered office address changed from 6 Thornholme Road Marple Stockport SK6 7LH England to 45 C/O Jameswell Investments Queen Street Exeter EX4 3SR on 24 September 2021
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Registered office address changed from C/O Crowsonbal Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG to 6 Thornholme Road Marple Stockport SK6 7LH on 9 July 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Compulsory strike-off action has been discontinued
|