|
|
14 Oct 2025
|
14 Oct 2025
Director's details changed for Ms Helen Mary Sparrow on 14 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Change of details for Ms Helen Mary Sparrow as a person with significant control on 14 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Secretary's details changed for Ms Helen Mary Sparrow on 14 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Director's details changed for Ms Helen Mary Sparrow on 14 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Change of details for Ms Helen Mary Sparrow as a person with significant control on 14 October 2025
|
|
|
09 Sep 2025
|
09 Sep 2025
Confirmation statement made on 8 September 2025 with no updates
|
|
|
09 Sep 2025
|
09 Sep 2025
Change of details for Ms Helen Mary Sparrow as a person with significant control on 8 September 2016
|
|
|
09 Sep 2025
|
09 Sep 2025
Change of details for Ms Sarah Elizabeth George as a person with significant control on 8 September 2016
|
|
|
11 Sep 2024
|
11 Sep 2024
Confirmation statement made on 8 September 2024 with no updates
|
|
|
08 Sep 2023
|
08 Sep 2023
Confirmation statement made on 8 September 2023 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 8 September 2022 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Amended total exemption full accounts made up to 31 March 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Registered office address changed from 120a Station Road Station Road Tempsford Sandy SG19 2AY England to A5, Heart of the Shires Shopping Village Watling Street Weedon Northampton NN7 4LB on 1 November 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 8 September 2021 with no updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 8 September 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Registered office address changed from 8 Jury Street Warwick CV34 4EW to 120a Station Road Station Road Tempsford Sandy SG19 2AY on 15 November 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 8 September 2019 with no updates
|