|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 17 October 2025 with no updates
|
|
|
13 May 2025
|
13 May 2025
Change of details for Mr Stewart Ivor Debnam as a person with significant control on 12 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Stewart Ivor Debnam on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from 108 Ashley Road Newmarket Suffolk CB8 8DB United Kingdom to 2 Field End Balsham Cambridge CB21 4EL on 13 May 2025
|
|
|
30 Jan 2025
|
30 Jan 2025
Registration of charge 041415650004, created on 29 January 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 17 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 17 October 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 17 October 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 17 October 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 17 October 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 17 October 2019 with updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 16 January 2019 with updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Registered office address changed from 1-2 Union Street Wisbech Cambridgeshire PE13 1DJ to 108 Ashley Road Newmarket Suffolk CB8 8DB on 25 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Change of details for Mr Stewart Ivor Debnam as a person with significant control on 25 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Director's details changed for Mr Stewart Ivor Debnam on 25 October 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 16 January 2018 with updates
|