|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 14 August 2025 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 14 August 2024 with updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 4 October 2023 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Director's details changed for Mr Gordon David Ranson on 3 October 2023
|
|
|
03 Oct 2023
|
03 Oct 2023
Director's details changed for Mr Craig Ashley Ranson on 3 October 2023
|
|
|
02 Jun 2023
|
02 Jun 2023
Registered office address changed from The Nursery, Main Road, Pettistree, Woodbridge, IP13 0HH England to The Nursery, Main Road Pettistree Woodbridge IP13 0HH on 2 June 2023
|
|
|
02 Jun 2023
|
02 Jun 2023
Registered office address changed from The Nursery Main Road Pettistree Woodbridge IP13 0HH England to The Nursery, Main Road, Pettistree, Woodbridge, IP13 0HH on 2 June 2023
|
|
|
17 May 2023
|
17 May 2023
Certificate of change of name
|
|
|
17 May 2023
|
17 May 2023
Change of name notice
|
|
|
13 Oct 2022
|
13 Oct 2022
Confirmation statement made on 13 October 2022 with updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 25 August 2022 with updates
|
|
|
24 May 2022
|
24 May 2022
Registered office address changed from 6B Prentices Lane Woodbridge Suffolk IP12 4LF United Kingdom to The Nursery Main Road Pettistree Woodbridge IP13 0HH on 24 May 2022
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 2 May 2022 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Change of details for Mr Craig Ashley Ranson as a person with significant control on 11 June 2021
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 2 May 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Change of details for Mr Craig Ashley Ranson as a person with significant control on 21 May 2020
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 2 May 2020 with no updates
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 2 May 2019 with no updates
|