|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 14 February 2026 with no updates
|
|
|
18 Feb 2025
|
18 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 14 February 2024 with updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Statement of capital following an allotment of shares on 23 November 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 14 February 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Director's details changed for Mrs Natalie Preston on 10 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Director's details changed for Mr Clive Preston on 10 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Change of details for Mr Clive Preston as a person with significant control on 10 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Change of details for Mrs Natalie Preston as a person with significant control on 10 December 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Change of details for Mrs Natalie Preston as a person with significant control on 2 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Change of details for Mr Clive Preston as a person with significant control on 2 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Director's details changed for Mrs Natalie Preston on 2 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Director's details changed for Mr Clive Preston on 2 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Registered office address changed from Unit Msu9a, Level 1, 1 Charles Street Plymouth Devon PL1 1EA England to Brunel Court 122 Fore Street Saltash PL12 6JW on 2 April 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 14 February 2019 with no updates
|