|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 9 February 2026 with no updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 9 February 2025 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Registered office address changed from 22 Fox Avenue Weddington Nuneaton Warwickshire CV10 0DJ England to 1 Woodland End Snailwell Road Newmarket CB8 7LP on 24 April 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 9 February 2023 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Registered office address changed from 12 Knolls View Totternhoe Dunstable LU6 2BT England to 22 Fox Avenue Weddington Nuneaton Warwickshire CV10 0DJ on 8 July 2021
|
|
|
13 Feb 2021
|
13 Feb 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Registered office address changed from Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY to 12 Knolls View Totternhoe Dunstable LU6 2BT on 14 October 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 9 February 2020 with updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Change of details for Mr David John Hyde as a person with significant control on 1 December 2019
|
|
|
21 Feb 2020
|
21 Feb 2020
Director's details changed for Mr David John Hyde on 1 December 2019
|
|
|
21 Feb 2020
|
21 Feb 2020
Secretary's details changed for Mr David John Hyde on 1 December 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Cessation of Graham Arthur Wills as a person with significant control on 31 March 2017
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 9 February 2018 with no updates
|