|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Previous accounting period extended from 30 April 2021 to 31 July 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
06 Jun 2020
|
06 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
05 Jan 2020
|
05 Jan 2020
Registered office address changed from Pipers Lodge Barton Road Wisbech PE13 4TP England to The Burrows Roman Bank Leverington Wisbech PE13 5EP on 5 January 2020
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from 58 Nelson Avenue St. Albans AL1 5RZ England to Pipers Lodge Barton Road Wisbech PE13 4TP on 17 June 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Amended micro company accounts made up to 30 April 2017
|
|
|
06 Jun 2018
|
06 Jun 2018
Change of details for Mrs Emma Margaret Floody as a person with significant control on 31 May 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Secretary's details changed for Miss Denise Lesley Bunyan on 31 May 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 6 June 2018 with updates
|
|
|
17 May 2018
|
17 May 2018
Director's details changed for Mrs Emma Margaret Floody on 8 May 2018
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from 50 Prospect Road St. Albans Hertfordshire AL1 2AX England to 58 Nelson Avenue St. Albans AL1 5RZ on 17 May 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 5 April 2018 with no updates
|