|
|
11 Dec 2025
|
11 Dec 2025
Confirmation statement made on 28 November 2025 with no updates
|
|
|
06 Mar 2025
|
06 Mar 2025
Secretary's details changed for Mr Barry Kenneth John Currell on 23 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 28 November 2024 with no updates
|
|
|
10 Dec 2023
|
10 Dec 2023
Confirmation statement made on 28 November 2023 with no updates
|
|
|
11 Dec 2022
|
11 Dec 2022
Confirmation statement made on 28 November 2022 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Registered office address changed from 9 & 10 Dencora Business Centre Nuffield Road Cambridge CB4 1TG England to 3 Maitland Avenue Cambridge CB4 1TA on 10 March 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 28 November 2021 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 28 November 2020 with no updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Registered office address changed from Newton House 2 Pioneer Court, Vision Park, Chivers Way, Histon Cambridge CB24 9PT to 9 & 10 Dencora Business Centre Nuffield Road Cambridge CB4 1TG on 28 August 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Resolutions
|
|
|
02 Mar 2020
|
02 Mar 2020
Director's details changed for Mr Shane Carter on 2 March 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Change of details for Mr Shane Carter as a person with significant control on 2 March 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Director's details changed for Mr Shane Carter on 14 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Amended micro company accounts made up to 31 December 2018
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 28 November 2018 with no updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 28 November 2017 with no updates
|