|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 31 October 2025 with updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
11 Jun 2023
|
11 Jun 2023
Confirmation statement made on 15 May 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
19 Dec 2020
|
19 Dec 2020
Registered office address changed from 15 London Road London Road Downham Market PE38 9BX England to 15 London Road Downham Market Norfolk PE38 9BX on 19 December 2020
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 15 May 2020 with updates
|
|
|
11 May 2020
|
11 May 2020
Statement of capital following an allotment of shares on 1 March 2020
|
|
|
11 May 2020
|
11 May 2020
Notification of David Stephen Wildash as a person with significant control on 11 April 2020
|
|
|
11 May 2020
|
11 May 2020
Director's details changed for Mr David Stephen Paul Wildash on 1 March 2020
|
|
|
11 May 2020
|
11 May 2020
Termination of appointment of Paul Ryder as a director on 2 February 2020
|
|
|
11 May 2020
|
11 May 2020
Termination of appointment of Mary Parkes as a secretary on 2 February 2020
|
|
|
11 May 2020
|
11 May 2020
Cessation of Henry Sean Connor as a person with significant control on 1 February 2020
|
|
|
08 Dec 2019
|
08 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
08 Dec 2019
|
08 Dec 2019
Registered office address changed from 15 Westwater Crescent Hampton Vale Peterborough PE7 8LT United Kingdom to 15 London Road London Road Downham Market PE38 9BX on 8 December 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|