|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 30 January 2026 with no updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 30 January 2025 with updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 30 January 2024 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Certificate of change of name
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 30 January 2023 with no updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Director's details changed for Mr Neil Michael Parr on 8 September 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Change of details for Mr Neil Michael Parr as a person with significant control on 8 September 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 30 January 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Director's details changed for Mr Neil Michael Parr on 1 March 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Director's details changed for Mr Matthew William Leonard Chambers on 1 March 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom to 3 Sun Lane Newmarket CB8 8EW on 6 April 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|