|
|
10 May 2025
|
10 May 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 8 May 2024 with no updates
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
08 May 2022
|
08 May 2022
Registered office address changed from 23 23 Carline Crescent Shrewsbury Shropshire SY3 7EU United Kingdom to 23 Carline Crescent Shrewsbury Shropshire SY3 7EU on 8 May 2022
|
|
|
08 May 2022
|
08 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
28 Dec 2021
|
28 Dec 2021
Registered office address changed from 19 Ingleby Way Shrewsbury Salop SY3 8BU England to 23 23 Carline Crescent Shrewsbury Shropshire SY3 7EU on 28 December 2021
|
|
|
11 May 2021
|
11 May 2021
Resolutions
|
|
|
08 May 2021
|
08 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Registered office address changed from The Cider House, Lambswick Barns Lindridge Tenbury Wells WR15 8JQ England to 19 Ingleby Way Shrewsbury Salop SY3 8BU on 19 August 2020
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
11 May 2018
|
11 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from C/O John Pye and Co Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ to The Cider House, Lambswick Barns Lindridge Tenbury Wells WR15 8JQ on 9 March 2017
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
|