|
|
16 Mar 2026
|
16 Mar 2026
Confirmation statement made on 11 March 2026 with updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 11 March 2025 with updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 11 March 2024 with updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 11 March 2023 with updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 11 March 2022 with updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Termination of appointment of Gary David Edgley as a director on 10 February 2022
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 11 March 2021 with updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Director's details changed for Mr Gary David Edgley on 31 July 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 11 March 2020 with updates
|
|
|
09 May 2019
|
09 May 2019
Registration of charge 075612250002, created on 8 May 2019
|
|
|
09 May 2019
|
09 May 2019
Registration of charge 075612250001, created on 8 May 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from 4 Bridge Street Wisbech Cambridgeshire PE13 1AF to Exchange Square Wisbech Cambridgeshire PE13 1RA on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Director's details changed for Mr Gary David Edgley on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Change of details for Mrs Carrie Susan Haime as a person with significant control on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Director's details changed for Mrs Carrie Susan Haime on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Change of details for Mr Gary Steven Haime as a person with significant control on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Director's details changed for Mr Gary Steven Haime on 23 April 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 11 March 2019 with updates
|