|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 11 July 2025 with updates
|
|
|
09 Jul 2025
|
09 Jul 2025
Change of details for Mr Kenneth Neal as a person with significant control on 9 July 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Director's details changed for Mr Kenneth Neal on 9 July 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Register inspection address has been changed from 6 Duchy Cottages Stoke Climsland Callington Cornwall PL15 7LY to Harry Walker Accountancy Ltd the Quay Plymouth Road Tavistock PL19 8AB
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 11 July 2024 with updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Appointment of Mr Mariusz Rozwora as a director on 5 June 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Register(s) moved to registered office address Harry Walker Accountancy Ltd, the Quay Plymouth Road Tavistock PL19 8AB
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from 1 Friar Street Reading Berkshire RG1 1DA to Harry Walker Accountancy Ltd, the Quay Plymouth Road Tavistock PL19 8AB on 29 March 2022
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Change of details for Mr Kenneth Neal as a person with significant control on 1 January 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Director's details changed for Mr Kenneth Neal on 1 January 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Change of details for Mr Kenneth Neal as a person with significant control on 1 January 2020
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|