|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 26 November 2023 with no updates
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 26 November 2022 with no updates
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 26 November 2021 with no updates
|
|
01 Nov 2021
|
01 Nov 2021
Change of details for Ms Adriana Lozinska as a person with significant control on 1 November 2021
|
|
01 Nov 2021
|
01 Nov 2021
Change of details for Mr Michael Groombridge as a person with significant control on 1 November 2021
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 26 November 2020 with no updates
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 26 November 2019 with no updates
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 26 November 2018 with no updates
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 26 November 2017 with no updates
|
|
29 Nov 2017
|
29 Nov 2017
Register inspection address has been changed from 34 Cornfield Road Reigate Surrey RH2 7HE England to 19 Prices Lane Reigate RH2 8BA
|
|
08 Jan 2017
|
08 Jan 2017
Registered office address changed from 2 Bell Street Reigate Surrey RH2 7BG to St Isidore Farm Combe Raleigh Honiton EX14 4TG on 8 January 2017
|
|
01 Dec 2016
|
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
|
|
05 Jan 2015
|
05 Jan 2015
Director's details changed for Mr Andrew Robert Leadbetter on 24 November 2014
|
|
05 Jan 2015
|
05 Jan 2015
Register inspection address has been changed from Southern Cross Church Road Redhill RH1 6QA England to 34 Cornfield Road Reigate Surrey RH2 7HE
|