|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 30 November 2025 with updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 30 November 2024 with updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 30 November 2023 with updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 30 November 2022 with updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Certificate of change of name
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 30 November 2020 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 30 November 2019 with updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 30 November 2018 with updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Registered office address changed from Sunnyside Wheal Speed Carbis Bay St Ives Cornwall TR26 2PT United Kingdom to Endeavour Wheal Speed Road Carbis Bay St Ives Cornwall TR26 2QG on 28 November 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Director's details changed for Mr Jeremy Paul Harper on 27 November 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Director's details changed for Mrs Victoria Marie Harper on 27 November 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Change of details for Mr Jeremy Paul Harper as a person with significant control on 27 November 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Registered office address changed from The Old School the Stennack St Ives Cornwall TR26 1QU to Sunnyside Wheal Speed Carbis Bay St Ives Cornwall TR26 2PT on 23 March 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 30 November 2017 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Jeremy Paul Harper as a person with significant control on 10 July 2017
|