|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 2 May 2025 with updates
|
|
|
02 May 2025
|
02 May 2025
Change of details for Mrs Linda Joyce Bennett as a person with significant control on 2 May 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Registered office address changed from 5 Bartholomews C/O Partners in Enterprise Ltd Brighton BN1 1HG England to C/O Partners in Enterprise Ltd Ground & Lower Ground Floor 9 st Georges Place Brighton BN1 4GB on 5 November 2024
|
|
|
08 Jul 2024
|
08 Jul 2024
Registered office address changed from 4 Bramley Road St. Ives PE27 3WS England to 5 Bartholomews C/O Partners in Enterprise Ltd Brighton BN1 1HG on 8 July 2024
|
|
|
02 May 2024
|
02 May 2024
Confirmation statement made on 2 May 2024 with no updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 10 May 2020 with updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 10 May 2019 with updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Statement of capital following an allotment of shares on 1 September 2018
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 10 May 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of David Walker as a person with significant control on 27 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Steve Bennett as a person with significant control on 27 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Change of details for Mrs Linda Joyce Bennett as a person with significant control on 27 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from The Dog House Ground Floor, Pma House Free Church Passage St. Ives Cambridgeshire PE27 5AY to 4 Bramley Road St. Ives PE27 3WS on 27 July 2017
|