|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 14 December 2025 with updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Termination of appointment of Andrew John Martin Crotch as a director on 9 February 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 14 December 2024 with updates
|
|
|
23 Oct 2024
|
23 Oct 2024
Registered office address changed from Orchard House Silfield Street, Silfield Wymondham Norfolk NR18 9NL United Kingdom to 33 Neale Avenue Poringland Norwich Norfolk NR14 7UY on 23 October 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 14 December 2023 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Appointment of Lucinda Ann Websdale as a director on 25 January 2023
|
|
|
16 Dec 2022
|
16 Dec 2022
Confirmation statement made on 14 December 2022 with updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Previous accounting period extended from 31 March 2022 to 5 April 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 14 December 2021 with updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Cessation of A Person with Significant Control as a person with significant control on 5 August 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 14 December 2020 with updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Termination of appointment of Linda Mary Read as a secretary on 2 May 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Appointment of Madeleine Anne Connolly as a director on 21 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Appointment of Caroline Linda Read as a secretary on 21 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Registered office address changed from Tagus Farm Long Lane, Stoke Holy Cross Norwich Norfolk NR14 8nd to Orchard House Silfield Street, Silfield Wymondham Norfolk NR18 9NL on 21 October 2020
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 14 December 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 14 December 2018 with no updates
|