|
|
26 Nov 2025
|
26 Nov 2025
Confirmation statement made on 25 November 2025 with no updates
|
|
|
01 Feb 2025
|
01 Feb 2025
Confirmation statement made on 18 December 2024 with updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Confirmation statement made on 18 December 2023 with no updates
|
|
|
04 Feb 2023
|
04 Feb 2023
Director's details changed for Mr. John Monnington on 4 February 2023
|
|
|
04 Feb 2023
|
04 Feb 2023
Change of details for Pauline Monnington as a person with significant control on 4 February 2023
|
|
|
04 Feb 2023
|
04 Feb 2023
Change of details for John Monnington as a person with significant control on 4 February 2023
|
|
|
04 Feb 2023
|
04 Feb 2023
Registered office address changed from Paddock View the Street Teffont Salisbury SP3 5QP England to The Old Carpenters Workshop Rosenannon Bodmin PL30 5PJ on 4 February 2023
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 18 December 2022 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 18 December 2021 with no updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 18 December 2020 with no updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 18 December 2019 with updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Registered office address changed from Unit 36, Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF United Kingdom to Paddock View the Street Teffont Salisbury SP3 5QP on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Change of details for John Monnington as a person with significant control on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Director's details changed for Mr. John Monnington on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Change of details for Pauline Monnington as a person with significant control on 12 April 2019
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 18 December 2018 with updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 18 December 2017 with updates
|