|
|
25 Mar 2026
|
25 Mar 2026
Change of details for Mr Dean Richard Harper as a person with significant control on 24 March 2026
|
|
|
24 Mar 2026
|
24 Mar 2026
Director's details changed for Mr Dean Richard Harper on 24 March 2026
|
|
|
24 Mar 2026
|
24 Mar 2026
Secretary's details changed for Mr. Dean Richard Harper on 24 March 2026
|
|
|
24 Mar 2026
|
24 Mar 2026
Registered office address changed from 60-64 Ber Street Norwich Norfolk NR1 3EW England to 16 Broad Street Eye Suffolk IP23 7AF on 24 March 2026
|
|
|
25 Jul 2025
|
25 Jul 2025
Appointment of Mr Dean Richard Harper as a director on 25 July 2025
|
|
|
14 Jul 2025
|
14 Jul 2025
Termination of appointment of Dean Richard Harper as a director on 30 June 2025
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 21 April 2025 with no updates
|
|
|
05 May 2024
|
05 May 2024
Confirmation statement made on 21 April 2024 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 21 April 2023 with updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 21 April 2022 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Appointment of Mr Robert Charles Garner as a director on 21 December 2020
|
|
|
26 Feb 2021
|
26 Feb 2021
Statement of capital following an allotment of shares on 21 December 2020
|
|
|
18 Jan 2021
|
18 Jan 2021
Statement of capital on 18 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Solvency Statement dated 21/12/20
|
|
|
18 Jan 2021
|
18 Jan 2021
Resolutions
|