|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 6 April 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Director's details changed for Mr Paul James Hassall on 14 February 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Secretary's details changed for Mrs Sharon Kay Hassall on 14 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Director's details changed for Mr Paul James Hassall on 14 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Director's details changed for Mrs Sharon Kay Hassall on 14 February 2021
|
|
|
14 Feb 2021
|
14 Feb 2021
Registered office address changed from 20 Tennyson Close Horsham RH12 5PN England to 103 Pondtail Road Horsham RH12 5HT on 14 February 2021
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Registration of charge 068710430001, created on 10 September 2019
|
|
|
31 Aug 2019
|
31 Aug 2019
Registered office address changed from Dornworth House 111 High Street Cranleigh Surrey GU6 8AU to 20 Tennyson Close Horsham RH12 5PN on 31 August 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 6 April 2019 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|