|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 23 April 2025 with updates
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
19 Jun 2022
|
19 Jun 2022
Previous accounting period extended from 11 October 2021 to 31 March 2022
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 23 April 2022 with updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Registered office address changed from The Forge Cottage 2 High Street Mildenhall Bury St Edmunds Suffolk IP28 7EJ to 82 Church Road West Row Bury St. Edmunds Suffolk IP28 8PF on 7 December 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Second filing of a statement of capital following an allotment of shares on 25 October 2021
|
|
|
06 Nov 2021
|
06 Nov 2021
Statement of capital following an allotment of shares on 25 October 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
13 Jan 2019
|
13 Jan 2019
Confirmation statement made on 23 April 2018 with updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Resolutions
|
|
|
23 Apr 2018
|
23 Apr 2018
Change of details for Mrs Dawn Virginia Peachey as a person with significant control on 21 December 2017
|
|
|
23 Apr 2018
|
23 Apr 2018
Change of details for Mr Neville Walter Peachey as a person with significant control on 21 December 2017
|
|
|
23 Apr 2018
|
23 Apr 2018
Notification of Granite Trustee Company Ltd as a person with significant control on 21 December 2017
|
|
|
14 Jan 2018
|
14 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|