|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 16 February 2026 with no updates
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 16 February 2025 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 16 February 2024 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 16 February 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 16 February 2022 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Register inspection address has been changed from The Old Black Barns Lords Lane Ousden Newmarket Suffolk CB8 8TX England to The Stockyard Creake Road Syderstone King's Lynn PE31 8SG
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 16 February 2021 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Change of details for Dr William Thomas Mason as a person with significant control on 15 December 2020
|
|
|
24 Feb 2021
|
24 Feb 2021
Director's details changed for Dr William Thomas Mason on 15 December 2020
|
|
|
06 Dec 2020
|
06 Dec 2020
Registered office address changed from The Old Black Barn Lords Lane Ousden Newmarket Suffolk CB8 8TX England to The Stockyard Creake Road Syderstone King's Lynn PE31 8SG on 6 December 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Director's details changed for Dr William Thomas Mason on 1 September 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Register inspection address has been changed from Mill House 37 Mill Lane Stetchworth Newmarket Cambs CB8 9TR United Kingdom to The Old Black Barns Lords Lane Ousden Newmarket Suffolk CB8 8TX
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|