|
|
27 Oct 2025
|
27 Oct 2025
Confirmation statement made on 13 October 2025 with updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Confirmation statement made on 13 October 2024 with updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 13 October 2023 with updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Confirmation statement made on 13 October 2022 with updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 13 October 2021 with updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 13 October 2020 with updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 13 October 2019 with updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 13 October 2018 with updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Statement of capital following an allotment of shares on 8 February 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Notification of Zoe Michelle Warder as a person with significant control on 8 February 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Change of details for Mr Jason Paul Warder as a person with significant control on 8 February 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Appointment of Mrs Zoe Michelle Warder as a director on 8 February 2018
|
|
|
16 Nov 2017
|
16 Nov 2017
Registered office address changed from 25 Brickfields Avenue Newmarket Suffolk CB8 7RX to 9 Shepherd Close Exning Newmarket Suffolk CB8 7PG on 16 November 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 13 October 2017 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
20 Aug 2016
|
20 Aug 2016
Director's details changed for Mr Jason Paul Warder on 18 August 2016
|