|
|
05 Dec 2025
|
05 Dec 2025
Confirmation statement made on 4 December 2025 with no updates
|
|
|
21 Oct 2025
|
21 Oct 2025
Registered office address changed from 7 Church Plain Great Yarmouth NR30 1PL England to Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB on 21 October 2025
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 4 December 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 4 December 2022 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Change of details for Mr David George James as a person with significant control on 19 February 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Amended micro company accounts made up to 31 December 2018
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 5 November 2020 with no updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Cessation of Cindy Jane James as a person with significant control on 10 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Termination of appointment of Cindy Jane James as a director on 10 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Cessation of Lisa Marie James as a person with significant control on 10 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Termination of appointment of Lisa Marie James as a director on 10 November 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to 7 Church Plain Great Yarmouth NR30 1PL on 29 April 2020
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 5 November 2019 with updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Director's details changed for Mr David George James on 10 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Secretary's details changed for David James on 10 January 2019
|