|
|
30 May 2025
|
30 May 2025
Confirmation statement made on 13 May 2025 with no updates
|
|
|
08 May 2025
|
08 May 2025
Change of details for Mr Samuel David Chick as a person with significant control on 8 May 2025
|
|
|
08 May 2025
|
08 May 2025
Change of details for Mr Paul John Chick as a person with significant control on 8 May 2025
|
|
|
08 May 2025
|
08 May 2025
Change of details for Mr Mark Steven Chick as a person with significant control on 8 May 2025
|
|
|
10 Oct 2024
|
10 Oct 2024
Registered office address changed from 106 Olive Road Norwich Norfolk NR5 0AN England to 7 the Close Norwich NR1 4DJ on 10 October 2024
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 13 May 2024 with no updates
|
|
|
09 May 2024
|
09 May 2024
Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to 106 Olive Road Norwich Norfolk NR5 0AN on 9 May 2024
|
|
|
31 May 2023
|
31 May 2023
Registration of charge 133692290004, created on 19 May 2023
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 29 April 2023 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Registered office address changed from 7 the Close Norwich NR1 4DJ England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 24 February 2023
|
|
|
03 Oct 2022
|
03 Oct 2022
Satisfaction of charge 133692290001 in full
|
|
|
03 Oct 2022
|
03 Oct 2022
Registration of charge 133692290003, created on 30 September 2022
|
|
|
05 Sep 2022
|
05 Sep 2022
Registration of charge 133692290002, created on 2 September 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 29 April 2022 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Registration of charge 133692290001, created on 6 September 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Incorporation
|