|
|
11 Nov 2025
|
11 Nov 2025
Confirmation statement made on 6 November 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 6 November 2024 with no updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 9 February 2024 with no updates
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 9 February 2023 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
01 Mar 2020
|
01 Mar 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
09 Mar 2019
|
09 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from 3 Whitwell Farm Cottages Whitwell Way Coton Cambridge CB23 7PW England to 108 Cambridge Road Barton Cambridge CB23 7AR on 14 March 2018
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of John Andrew Tyndall as a person with significant control on 1 June 2017
|
|
|
08 Jul 2017
|
08 Jul 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
22 Jun 2016
|
22 Jun 2016
Registered office address changed from 3 Whitwell Farm Cottages Whitwell Way Coton Cambridge CB23 7PW England to 3 Whitwell Farm Cottages Whitwell Way Coton Cambridge CB23 7PW on 22 June 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Registered office address changed from 83 st. Andrews Rd. North St. Andrews Road North Lytham St. Annes Lancashire FY8 2JG United Kingdom to 3 Whitwell Farm Cottages Whitwell Way Coton Cambridge CB23 7PW on 22 June 2016
|
|
|
01 Jun 2015
|
01 Jun 2015
Incorporation
|