|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 13 June 2025 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Registered office address changed from 27 Hanover Road Norwich NR2 2HD England to 78 West Street North Creake Fakenham Norfolk NR21 9LQ on 24 February 2025
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 13 June 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to 27 Hanover Road Norwich NR2 2HD on 7 April 2022
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Director's details changed for Mrs Jill Perry on 4 September 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Director's details changed for Mrs Jill Perry on 4 September 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Director's details changed for Maurice Perry on 4 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Registered office address changed from 49 Castle Rising Road, South Wootton, King's Lynn PE30 3JA to Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 4 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Secretary's details changed for Mrs Jill Perry on 4 September 2020
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|