|
|
19 Feb 2026
|
19 Feb 2026
Change of details for Mr Andrew Neil Carne as a person with significant control on 30 January 2026
|
|
|
19 Feb 2026
|
19 Feb 2026
Director's details changed for Mr Andrew Neil Carne on 30 January 2026
|
|
|
19 Feb 2026
|
19 Feb 2026
Registered office address changed from 25 Halstead Road Earls Colne Essex CO6 2NG United Kingdom to West View 93 Bures Road Great Cornard Sudbury Suffolk CO10 0JE on 19 February 2026
|
|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 8 August 2025 with updates
|
|
|
18 Aug 2024
|
18 Aug 2024
Confirmation statement made on 8 August 2024 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 8 August 2023 with no updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 8 August 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 8 August 2021 with no updates
|
|
|
22 Aug 2020
|
22 Aug 2020
Confirmation statement made on 8 August 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 8 August 2019 with updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Statement of capital following an allotment of shares on 7 November 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 8 August 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 8 August 2017 with updates
|
|
|
16 May 2017
|
16 May 2017
Statement of capital following an allotment of shares on 16 May 2017
|
|
|
16 May 2017
|
16 May 2017
Statement of capital following an allotment of shares on 16 May 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Statement of capital following an allotment of shares on 4 January 2017
|
|
|
09 Aug 2016
|
09 Aug 2016
Incorporation
|