|
|
14 Oct 2025
|
14 Oct 2025
Confirmation statement made on 14 October 2025 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 14 October 2024 with no updates
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 14 October 2023 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 14 October 2022 with updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 14 October 2021 with updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 14 October 2020 with updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 14 October 2019 with updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Director's details changed for Mr Joe Dunn on 21 October 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Satisfaction of charge 070400550002 in full
|
|
|
04 Feb 2019
|
04 Feb 2019
Satisfaction of charge 070400550003 in full
|
|
|
25 Jan 2019
|
25 Jan 2019
Registration of charge 070400550004, created on 21 January 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Satisfaction of charge 1 in full
|
|
|
19 Dec 2018
|
19 Dec 2018
Registration of charge 070400550003, created on 19 December 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 14 October 2018 with updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Appointment of Mr Joe Dunn as a director on 14 March 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Registered office address changed from 11 Trusham Road Marsh Barton Trading Estate Exeter EX2 8RL to Georges Farm Cutsey Trull Taunton Somerset TA3 7NY on 15 February 2018
|