|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
12 Jun 2022
|
12 Jun 2022
Confirmation statement made on 1 June 2022 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from Tanyard Cottage Newick Lane Heathfield East Sussex TN21 8PT United Kingdom to Upper Old Mill Marklye Lane Heathfield East Sussex TN21 8QB on 25 November 2020
|
|
|
28 Jun 2020
|
28 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Registered office address changed from Upper Croft Best Beech Hill Wadhurst East Sussex TN5 6JH England to Tanyard Cottage Newick Lane Heathfield East Sussex TN21 8PT on 11 March 2020
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Secretary's details changed for Mr Richard Anthony Oster on 21 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Director's details changed for Mrs Michelle Samantha Oster on 21 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Director's details changed for Mr Richard Anthony Oster on 21 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Change of details for Mr Richard Anthony Oster as a person with significant control on 21 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Registered office address changed from Little Mount Riding Lane Tonbridge Kent TN11 9LR to Upper Croft Best Beech Hill Wadhurst East Sussex TN5 6JH on 21 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Change of details for Mrs Michelle Samantha Oster as a person with significant control on 21 March 2019
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|