|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 7 January 2026 with no updates
|
|
|
20 Dec 2025
|
20 Dec 2025
Change of details for Mrs Catherine Jane Rayner as a person with significant control on 16 November 2018
|
|
|
18 Dec 2025
|
18 Dec 2025
Change of details for Mrs Catherine Jane Rayner as a person with significant control on 16 November 2018
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 7 January 2025 with no updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 7 January 2024 with no updates
|
|
|
07 Jan 2023
|
07 Jan 2023
Confirmation statement made on 7 January 2023 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 7 January 2022 with no updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Registration of charge 083487050001, created on 24 September 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Registered office address changed from 20 Fore Street Kingsbridge Devon TQ7 1NY England to 92 Fore Street Kingsbridge Devon TQ7 1PP on 24 September 2019
|
|
|
16 May 2019
|
16 May 2019
Change of details for Mrs Catherine Jane Rayner as a person with significant control on 16 April 2019
|
|
|
16 May 2019
|
16 May 2019
Director's details changed for Mrs Catherine Jane Rayner on 16 April 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 7 January 2017 with updates
|