|
|
02 Nov 2025
|
02 Nov 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF United Kingdom to 16 Pettitts Lane Dry Drayton Cambridge CB23 8BT on 16 October 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Registration of charge 121902370002, created on 25 January 2024
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 24 October 2023 with updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Registration of charge 121902370001, created on 23 October 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 20 July 2023 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 20 July 2022 with updates
|
|
|
19 May 2022
|
19 May 2022
Notification of Samuel James Carter as a person with significant control on 18 May 2022
|
|
|
19 May 2022
|
19 May 2022
Statement of capital following an allotment of shares on 18 May 2022
|
|
|
19 May 2022
|
19 May 2022
Change of details for Mr Stephen James Carter as a person with significant control on 18 May 2022
|
|
|
19 May 2022
|
19 May 2022
Appointment of Mr Samuel James Carter as a director on 18 May 2022
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 4 September 2021 with updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Change of details for Mr Stephen James Carter as a person with significant control on 3 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Cessation of Samuel James Carter as a person with significant control on 3 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Termination of appointment of Samuel James Carter as a director on 3 November 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 4 September 2020 with updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Incorporation
|