|
|
15 Dec 2025
|
15 Dec 2025
Confirmation statement made on 12 December 2025 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Termination of appointment of Kelsey Mariella Harrison as a secretary on 31 January 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Director's details changed for Russell James Randall Pavey on 9 January 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Secretary's details changed for Kelsey Mariella Harrison on 9 January 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Change of details for Russell James Randall Pavey as a person with significant control on 9 January 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 12 December 2024 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Register(s) moved to registered inspection location Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
|
|
|
18 Jun 2024
|
18 Jun 2024
Register inspection address has been changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
|
|
|
08 Apr 2024
|
08 Apr 2024
Director's details changed for Jayne Leanne Pavey on 8 April 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Unit 12 Henley's Business Park Manor Road Newton Abbot Devon TQ12 5NF on 20 February 2024
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 12 December 2023 with updates
|
|
|
17 Nov 2023
|
17 Nov 2023
Appointment of Jayne Leanne Pavey as a director on 21 June 2023
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 12 December 2022 with updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 12 December 2021 with updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 12 December 2020 with updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 12 December 2019 with updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD
|