|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 26 April 2025 with no updates
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 26 April 2024 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Registered office address changed from Woodcote the Saltings Lelant St. Ives TR26 3DL England to 1 Glen Villas the Incline Portreath Redruth TR16 4PB on 23 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 26 April 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Appointment of Mrs Deborah Rose Morgan as a director on 2 July 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 26 April 2021 with updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Termination of appointment of Deborah Morgan as a secretary on 1 March 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 29 March 2021 with updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Change of details for Mr Mark Anthony Morgan as a person with significant control on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Secretary's details changed for Deborah Morgan on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Director's details changed for Mr Mark Anthony Morgan on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Registered office address changed from Atlantic View Lighthouse Hill Portreath Redruth TR16 4LH England to Woodcote the Saltings Lelant St. Ives TR26 3DL on 1 April 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Registered office address changed from 10 st. Johns Close Helston Cornwall TR13 8HQ to Atlantic View Lighthouse Hill Portreath Redruth TR16 4LH on 27 January 2021
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 29 March 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 29 March 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 29 March 2018 with no updates
|