|
|
09 Feb 2026
|
09 Feb 2026
Confirmation statement made on 2 February 2026 with updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
11 Feb 2024
|
11 Feb 2024
Confirmation statement made on 2 February 2024 with updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 2 February 2023 with updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 2 February 2022 with updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 2 February 2021 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 2 February 2020 with updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Statement of capital following an allotment of shares on 14 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Statement of capital following an allotment of shares on 14 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Appointment of Mrs Donnah Parkin as a director on 18 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Change of details for Mr Andrew James Parkin as a person with significant control on 20 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Notification of Donnah Parkin as a person with significant control on 18 March 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Current accounting period extended from 31 January 2019 to 31 March 2019
|
|
|
30 Aug 2018
|
30 Aug 2018
Registered office address changed from 82 High Street Tenterden Kent TN30 6JG to The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX on 30 August 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 5 January 2018 with updates
|