|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 20 September 2025 with no updates
|
|
|
20 Sep 2024
|
20 Sep 2024
Confirmation statement made on 20 September 2024 with no updates
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Director's details changed for Mr Stephen Peter Neal on 8 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Director's details changed for Mrs Marie Louise Neal on 8 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Change of details for Mr Stephen Peter Neal as a person with significant control on 8 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Change of details for Mrs Marie Louise Neal as a person with significant control on 8 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Registered office address changed from Sundance Tresowes Ashton Helston TR13 9SY England to Cornerstone Tresowes Green Ashton Helston TR13 9SY on 8 March 2021
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Registered office address changed from 1a Berkeley Vale Berkeley Court Falmouth Cornwall TR11 3PB to Sundance Tresowes Ashton Helston TR13 9SY on 18 June 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 20 September 2017 with no updates
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 20 September 2016 with updates
|