|
|
21 Oct 2025
|
21 Oct 2025
Change of details for Mr Gary Dean Salter as a person with significant control on 21 October 2025
|
|
|
21 Oct 2025
|
21 Oct 2025
Notification of Michele Salter as a person with significant control on 21 October 2025
|
|
|
21 Oct 2025
|
21 Oct 2025
Statement of capital following an allotment of shares on 21 October 2025
|
|
|
04 Sep 2025
|
04 Sep 2025
Confirmation statement made on 25 August 2025 with no updates
|
|
|
11 May 2025
|
11 May 2025
Registered office address changed from Windmill Garage 34 Wisbech Road Long Sutton Spalding PE12 9AG England to Station Yard Station Road Gedney Spalding PE12 0DD on 11 May 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Registration of charge 102503500002, created on 10 April 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Change of details for Mr Gary Dean Salter as a person with significant control on 28 February 2025
|
|
|
23 Dec 2024
|
23 Dec 2024
Registration of charge 102503500001, created on 18 December 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Director's details changed for Mrs Michele Ann Salter on 28 August 2024
|
|
|
26 Aug 2024
|
26 Aug 2024
Confirmation statement made on 25 August 2024 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Registered office address changed from , Windmill Garage Wisbech Road, Long Sutton, Spalding, PE12 9AG, England to Windmill Garage 34 Wisbech Road Long Sutton Spalding PE12 9AG on 22 March 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Director's details changed for Mrs Michele Ann Salter on 21 March 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Director's details changed for Mr Gary Dean Salter on 21 March 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Change of details for Mr Gary Dean Salter as a person with significant control on 21 March 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Registered office address changed from , 58 Bridge Road, Long Sutton, Spalding, Lincolnshire, PE12 9EF, England to Windmill Garage 34 Wisbech Road Long Sutton Spalding PE12 9AG on 22 March 2024
|
|
|
28 Aug 2023
|
28 Aug 2023
Confirmation statement made on 25 August 2023 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Director's details changed for Mrs Michele Ann Busby on 28 July 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 25 August 2022 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Director's details changed for Mr Gary Dean Salter on 1 December 2021
|
|
|
02 Mar 2022
|
02 Mar 2022
Change of details for Mr Gary Dean Salter as a person with significant control on 1 December 2021
|