|
|
04 Sep 2025
|
04 Sep 2025
Confirmation statement made on 2 September 2025 with no updates
|
|
|
04 Sep 2025
|
04 Sep 2025
Director's details changed for Mr Jonathan Hurdle on 4 September 2025
|
|
|
04 Sep 2025
|
04 Sep 2025
Registered office address changed from 16 the Copse St. Georges Weston-Super-Mare BS22 7SL England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 4 September 2025
|
|
|
13 Sep 2024
|
13 Sep 2024
Cessation of Cynthia Hurdle as a person with significant control on 13 September 2024
|
|
|
13 Sep 2024
|
13 Sep 2024
Confirmation statement made on 2 September 2024 with updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Notification of Jonathan Hurdle as a person with significant control on 13 September 2024
|
|
|
30 Jul 2024
|
30 Jul 2024
Termination of appointment of Cynthia Mary Hurdle as a secretary on 15 July 2024
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 2 September 2023 with no updates
|
|
|
11 Sep 2022
|
11 Sep 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Registered office address changed from 18 Knightcott Industrial Estate Banwell Avon BS29 6JN to 16 the Copse St. Georges Weston-Super-Mare BS22 7SL on 12 September 2018
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|