|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 30 October 2025 with no updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
|
|
|
15 Dec 2023
|
15 Dec 2023
Confirmation statement made on 12 November 2023 with no updates
|
|
|
25 Aug 2023
|
25 Aug 2023
Registered office address changed from Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom to 34 Victoria Road Dartmouth TQ6 9SA on 25 August 2023
|
|
|
21 Nov 2022
|
21 Nov 2022
Director's details changed for Mr John Nigel Hirst on 18 November 2022
|
|
|
21 Nov 2022
|
21 Nov 2022
Change of details for Mr John Nigel Hirst as a person with significant control on 18 November 2022
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 12 November 2022 with updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 12 November 2021 with updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 12 November 2020 with updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Registered office address changed from 6 Palk Street Torquay TQ2 5EL England to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 30 September 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Amended micro company accounts made up to 30 November 2018
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 12 November 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 12 November 2018 with updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Registered office address changed from Rock Cottage Sands Road Slapton Kingsbridge Devon TQ7 2QN England to 6 Palk Street Torquay TQ2 5EL on 17 December 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 12 November 2017 with updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Change of details for Mr John Nigel Hirst as a person with significant control on 17 August 2017
|
|
|
18 Aug 2017
|
18 Aug 2017
Change of details for Mr Paul Murton Parsons as a person with significant control on 17 August 2017
|