|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 16 April 2025 with no updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Confirmation statement made on 16 April 2024 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 16 April 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 16 April 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Satisfaction of charge 106645530001 in full
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Satisfaction of charge 106645530002 in full
|
|
|
28 Apr 2020
|
28 Apr 2020
Change of details for Gm Laws Holdings Limited as a person with significant control on 21 April 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Registered office address changed from The Cottage 87 Yarmouth Road Priors Drive Norwich Norfolk NR7 0HF United Kingdom to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF on 27 April 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Director's details changed for Mr George Michael Laws on 24 April 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Change of details for Gm Laws Holdings Limited as a person with significant control on 24 April 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to The Cottage 87 Yarmouth Road Priors Drive Norwich Norfolk NR7 0HF on 24 April 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Registration of charge 106645530002, created on 29 January 2020
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Registration of charge 106645530001, created on 25 September 2018
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 18 April 2018 with updates
|