|
|
02 Feb 2026
|
02 Feb 2026
Confirmation statement made on 2 January 2026 with no updates
|
|
|
07 Feb 2025
|
07 Feb 2025
Confirmation statement made on 2 January 2025 with no updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 2 January 2024 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 12 January 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Cessation of Abby Marie Smith as a person with significant control on 13 January 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 12 January 2021 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Statement of capital following an allotment of shares on 31 December 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Change of details for Mr Martin John Smith as a person with significant control on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Notification of Abby Marie Smith as a person with significant control on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Appointment of Mrs Abby Marie Smith as a director on 23 September 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 17 January 2019 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 17 January 2018 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Registered office address changed from 28 Park Avenue Little Paxton St. Neots Cambridgeshire PE19 6PE to The Forge 3 Kingfisher Close Little Paxton St Neots Cambs PE19 6HB on 14 July 2016
|