|
|
30 Mar 2026
|
30 Mar 2026
Previous accounting period extended from 30 June 2025 to 31 December 2025
|
|
|
16 Mar 2026
|
16 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Registered office address changed from The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple Devon EX31 4st United Kingdom to Brackenhurst Lee Ilfracombe EX34 8LW on 19 September 2024
|
|
|
29 Mar 2024
|
29 Mar 2024
Confirmation statement made on 1 March 2024 with updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Registered office address changed from 29 High Street Harston Cambridge CB22 7PX England to The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple Devon EX31 4st on 20 March 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 1 March 2022 with updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Appointment of Mr Lee Henry Carpenter as a director on 1 March 2022
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Change of details for Ian Cheesman as a person with significant control on 25 February 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Notification of Steven Anthony Pockett as a person with significant control on 25 February 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Notification of Raymond Ronald Palmer as a person with significant control on 25 February 2021
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Registered office address changed from The Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB England to 29 High Street Harston Cambridge CB22 7PX on 11 October 2017
|