|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 16 May 2025 with no updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Amended total exemption full accounts made up to 31 December 2023
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 16 May 2024 with updates
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 16 May 2023 with updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Registered office address changed from 28 Oak Road Cobham KT11 3BA England to The Dairy Barns Dunsborough Park Ripley Woking Surrey GU23 6AL on 24 April 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Director's details changed for Mrs Tanya Martene Wimble on 18 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Change of details for Mrs Tanya Martene Wimble as a person with significant control on 18 January 2023
|
|
|
26 Sep 2022
|
26 Sep 2022
Registered office address changed from 93 New Road Marlow Bottom Bucks SL7 3NN England to 28 Oak Road Cobham KT11 3BA on 26 September 2022
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 16 May 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Registered office address changed from Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU United Kingdom to 93 New Road Marlow Bottom Bucks SL7 3NN on 4 September 2020
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
24 May 2019
|
24 May 2019
Director's details changed for Mrs Tanya Martene Wimble on 28 June 2018
|
|
|
24 May 2019
|
24 May 2019
Director's details changed for Mr Christopher Edward Wimble on 29 June 2018
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Registered office address changed from C/O Tanya Wimble 28 Oak Road Cobham Surrey KT11 3BA England to Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU on 16 July 2018
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 16 May 2018 with no updates
|