|
|
03 Feb 2026
|
03 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Change of details for Mrs Helen Marie Beck as a person with significant control on 2 February 2021
|
|
|
20 Sep 2023
|
20 Sep 2023
Notification of Shaun Stuart Beck as a person with significant control on 2 February 2021
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Director's details changed for Mr Shaun Stuart Beck on 26 April 2021
|
|
|
04 May 2021
|
04 May 2021
Change of details for Helen Marie Beck as a person with significant control on 26 April 2021
|
|
|
04 May 2021
|
04 May 2021
Registered office address changed from The Thatched Cottage 130 Colchester Road White Colne Essex CO6 2PP to Bonneys Staithe Road Burgh St. Peter Beccles NR34 0BN on 4 May 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Appointment of Mr Shaun Stuart Beck as a director on 21 February 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 2 February 2021 with updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Statement of capital following an allotment of shares on 31 December 2020
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 21 December 2020 with no updates
|
|
|
28 Dec 2019
|
28 Dec 2019
Confirmation statement made on 21 December 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 21 December 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 22 December 2017 with no updates
|