|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 11 March 2026 with no updates
|
|
|
18 Aug 2025
|
18 Aug 2025
Registered office address changed from The Mews Snetterton Business Park Harling Road Snetterton Norfolk NR16 2JU England to 1 a Victory Park Attleborough Norfolk NR17 1ZA on 18 August 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 21 March 2024 with updates
|
|
|
26 Jan 2024
|
26 Jan 2024
Registration of charge 065477490001, created on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Notification of Radon Holdings Limited as a person with significant control on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Cessation of Stephen Paul Green as a person with significant control on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Cessation of Deborah Jane Green as a person with significant control on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Termination of appointment of Stephen Paul Green as a director on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Termination of appointment of Deborah Jane Green as a director on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Termination of appointment of Deborah Jane Green as a secretary on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Appointment of Mr George Loucas Tsangarides as a director on 8 January 2024
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
21 Mar 2021
|
21 Mar 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
29 Mar 2020
|
29 Mar 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 28 March 2019 with no updates
|