|
|
04 May 2025
|
04 May 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
04 May 2025
|
04 May 2025
Change of details for Mr David John Hyde as a person with significant control on 1 February 2025
|
|
|
04 May 2025
|
04 May 2025
Registered office address changed from 22 Fox Avenue Weddington Nuneaton Warwickshire CV10 0DJ England to 1 Woodland End Snailwell Road Newmarket Suffolk CB8 7LP on 4 May 2025
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 30 April 2023 with updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Satisfaction of charge 2 in full
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
10 May 2022
|
10 May 2022
Register inspection address has been changed from 12 Knolls View 1 Dunstable Road Eaton Bray Bedfordshire LU6 2BT United Kingdom to 1 1 Woodland End Snailwell Road Newmarket Suffolk CB8 7LP
|
|
|
04 Oct 2021
|
04 Oct 2021
Termination of appointment of Kim Hyde as a director on 30 September 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Registered office address changed from 12 Knolls View Totternhoe Dunstable Bedfordshire LU6 2BT to 22 Fox Avenue Weddington Nuneaton Warwickshire CV10 0DJ on 8 July 2021
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Register inspection address has been changed from 1 Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1rd England to 12 Knolls View 1 Dunstable Road Eaton Bray Bedfordshire LU6 2BT
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Compulsory strike-off action has been discontinued
|