|
|
02 Jan 2026
|
02 Jan 2026
Notification of Claire Louise Jinks as a person with significant control on 31 December 2025
|
|
|
02 Jan 2026
|
02 Jan 2026
Cessation of Michelle Laura Griffiths as a person with significant control on 31 December 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 31 October 2025 with no updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Change of details for Ms Michelle Laura Griffiths as a person with significant control on 17 January 2025
|
|
|
17 Mar 2025
|
17 Mar 2025
Appointment of Mrs Claire-Louise Jinks as a director on 10 March 2025
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 2 November 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 5 November 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Registered office address changed from Unit B the Old Court House Dowell Street Honiton EX14 1LZ England to Pobby & Blue Market Place Sidmouth EX10 8AR on 19 September 2019
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 7 November 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 9 November 2017 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS to Unit B the Old Court House Dowell Street Honiton EX14 1LZ on 12 December 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|