|
|
30 Jun 2025
|
30 Jun 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
29 Apr 2025
|
29 Apr 2025
Amended total exemption full accounts made up to 31 May 2023
|
|
|
29 Apr 2025
|
29 Apr 2025
Amended total exemption full accounts made up to 31 May 2023
|
|
|
03 Oct 2024
|
03 Oct 2024
Registered office address changed from Unit 9 Vennland Business Park Mart Road Minehead Somerset TA24 5BJ United Kingdom to 1 to 2 Castle Bow Taunton Somerset TA1 1LR on 3 October 2024
|
|
|
14 Jul 2024
|
14 Jul 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Registration of charge 039955050003, created on 24 July 2023
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Director's details changed for Lynne Hickin Browne on 29 March 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Director's details changed for Mr Gregory Alan James Hickin on 29 March 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Secretary's details changed for Lynne Hickin Browne on 29 March 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Change of details for Mrs Lynne Hickin-Browne as a person with significant control on 29 March 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Change of details for Mr Gregory Alan James Hickin as a person with significant control on 29 March 2021
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Registered office address changed from Unit 9 Vennland Business Park Mart Road Minehead Somerset TA24 5DX to Unit 9 Vennland Business Park Mart Road Minehead Somerset TA24 5BJ on 8 June 2018
|