|
|
19 Mar 2026
|
19 Mar 2026
Registered office address changed from 34 34 Priory Close Royston Hertfordshire SG8 7DU England to 34 Priory Close Royston SG8 7DU on 19 March 2026
|
|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 22 April 2025 with no updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Registered office address changed from 4 Church View 4 Church View Foxton Cambridgeshire CB22 6AA United Kingdom to 34 34 Priory Close Royston Hertfordshire SG8 7DU on 13 June 2024
|
|
|
05 May 2024
|
05 May 2024
Confirmation statement made on 5 May 2024 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Director's details changed for Mr Christopher Barnaby Noyes on 14 February 2024
|
|
|
11 Jun 2023
|
11 Jun 2023
Confirmation statement made on 9 June 2023 with no updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Registered office address changed from Rectory Hall Farm Little Chishill Royston Herts SG8 8PB to 4 Church View 4 Church View Foxton Cambridgeshire CB22 6AA on 6 March 2023
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 9 June 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Notification of Michael Chicken as a person with significant control on 1 January 2021
|
|
|
05 Jan 2022
|
05 Jan 2022
Cessation of Christopher Barnaby Noyes as a person with significant control on 5 January 2021
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 18 June 2017 with updates
|