|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 19 January 2026 with updates
|
|
|
20 May 2025
|
20 May 2025
Registered office address changed from 44 East End Lane Ditchling Hassocks East Sussex BN6 8UP England to 22 South Street Ditchling Hassocks BN6 8UQ on 20 May 2025
|
|
|
20 May 2025
|
20 May 2025
Elect to keep the directors' residential address register information on the public register
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 19 January 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 19 January 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Change of details for Mr John Bruce Coburn as a person with significant control on 1 May 2021
|
|
|
13 Feb 2023
|
13 Feb 2023
Director's details changed for Mr John Bruce Coburn on 1 May 2021
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 19 January 2023 with updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 19 January 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Registered office address changed from 10a Bristol Road Brighton East Sussex BN2 1AP England to 44 East End Lane Ditchling Hassocks East Sussex BN6 8UP on 28 June 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 19 January 2021 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Director's details changed for Mr John Bruce Coburn on 1 January 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Change of details for Mr John Bruce Coburn as a person with significant control on 1 January 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from Wellington Cottage 1 Henfield Road Albourne West Sussex BN6 9DE United Kingdom to 10a Bristol Road Brighton East Sussex BN2 1AP on 7 December 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 19 January 2020 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 19 January 2018 with no updates
|