|
|
29 Mar 2025
|
29 Mar 2025
Confirmation statement made on 25 March 2025 with no updates
|
|
|
29 Mar 2025
|
29 Mar 2025
Secretary's details changed for Mrs Irene Mary Hurst on 6 August 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Registered office address changed from Alice Cottage Back Lane Bucks Horn Oak Farnham GU10 4LW England to 2 Foxes Hey Cuddington Northwich CW8 2UU on 23 August 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Registered office address changed from Cliff Cottage Cliff Road Acton Bridge Northwich Cheshire CW8 3QP to Alice Cottage Back Lane Bucks Horn Oak Farnham GU10 4LW on 11 June 2024
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 25 March 2024 with updates
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 25 March 2023 with no updates
|
|
|
30 Apr 2022
|
30 Apr 2022
Director's details changed for Mrs Sara Elisabeth Kotze on 18 September 2021
|
|
|
30 Apr 2022
|
30 Apr 2022
Confirmation statement made on 25 March 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 25 March 2021 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 25 March 2020 with no updates
|
|
|
30 Mar 2019
|
30 Mar 2019
Confirmation statement made on 25 March 2019 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 25 March 2018 with no updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
12 Feb 2016
|
12 Feb 2016
Secretary's details changed for Irene Mary Hurst on 1 March 2015
|