|
|
14 Jan 2026
|
14 Jan 2026
Director's details changed for Mr Ross Joseph Fairley on 14 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Registered office address changed from Unit 8 Bramley Road St. Ives Cambridgeshire PE27 3WS to 20 Blackstone Road Huntingdon Cambridgeshire PE29 6EF on 14 January 2026
|
|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Registration of charge 091933680001, created on 17 March 2025
|
|
|
17 Nov 2024
|
17 Nov 2024
Resolutions
|
|
|
01 Nov 2024
|
01 Nov 2024
Confirmation statement made on 1 November 2024 with updates
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 1 April 2024 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Appointment of Mr Ross Joseph Fairley as a director on 23 May 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 1 April 2022 with updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 29 August 2021 with no updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 29 August 2020 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Registered office address changed from Unit 10 Meadow Drove Earith Huntingdon Cambridgeshire PE28 3QF to Unit 8 Bramley Road St. Ives Cambridgeshire PE27 3WS on 8 September 2020
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from Bridges Pius Drove Upwell Wisbech Cambridgeshire PE14 9AL to Unit 10 Meadow Drove Earith Huntingdon Cambridgeshire PE28 3QF on 17 June 2019
|
|
|
07 Sep 2018
|
07 Sep 2018
Confirmation statement made on 29 August 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 29 August 2017 with no updates
|