|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 7 May 2025 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Change of details for Mr Graeme Andrew Hewitt as a person with significant control on 3 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Registered office address changed from Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 3 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Registered office address changed from The Boat House Business Centre Harbour Square Nene Pararde Wisbech Cambridgeshire PE13 3BH to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 3 February 2025
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 7 May 2024 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Change of details for Mr Graeme Andrew Hewitt as a person with significant control on 21 March 2024
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 7 May 2023 with no updates
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 7 May 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
17 May 2020
|
17 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
15 May 2020
|
15 May 2020
Director's details changed for Mr Graeme Andrew Hewitt on 8 May 2020
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Director's details changed for Mr Ian Huggett on 1 June 2017
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 7 May 2017 with updates
|