|
|
19 Sep 2025
|
19 Sep 2025
Confirmation statement made on 7 September 2025 with no updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 7 September 2024 with no updates
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 7 September 2023 with updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Confirmation statement made on 7 September 2022 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Registered office address changed from Unit 4B Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs PE19 8EP to 75 Perry Road Buckden Huntingdon Cambridgeshire PE19 5XG on 12 July 2022
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 7 September 2021 with updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 7 September 2020 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Change of details for Mr Robert Jack Lee as a person with significant control on 7 September 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Change of details for Mrs Gillian May Lee as a person with significant control on 7 September 2020
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 7 September 2019 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Termination of appointment of Davey Grover Limited as a secretary on 19 June 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 7 September 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 7 September 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
|