|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
28 Apr 2025
|
28 Apr 2025
Satisfaction of charge 096016860004 in full
|
|
|
28 Apr 2025
|
28 Apr 2025
Satisfaction of charge 096016860001 in full
|
|
|
15 Jan 2025
|
15 Jan 2025
Registered office address changed from Francis Louis House Belmont Road Exeter EX1 2HF England to 8 Powderham Crescent Exeter EX4 6DA on 15 January 2025
|
|
|
18 Nov 2024
|
18 Nov 2024
Registered office address changed from 46 C/O Rajpal & Co the Ridgeway North Harrow HA2 7QN England to Francis Louis House Belmont Road Exeter EX1 2HF on 18 November 2024
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
22 May 2022
|
22 May 2022
Confirmation statement made on 20 May 2022 with updates
|
|
|
06 May 2022
|
06 May 2022
Change of details for Mr Jonathan Matthew Charles King as a person with significant control on 1 May 2022
|
|
|
06 May 2022
|
06 May 2022
Termination of appointment of Liam Louis King as a director on 1 May 2022
|
|
|
06 May 2022
|
06 May 2022
Cessation of Liam Louis King as a person with significant control on 1 May 2022
|
|
|
05 May 2022
|
05 May 2022
Appointment of Mr Liam Louis King as a director on 1 May 2022
|
|
|
05 May 2022
|
05 May 2022
Notification of Liam Louis King as a person with significant control on 1 May 2022
|
|
|
05 May 2022
|
05 May 2022
Termination of appointment of Myles David Golding as a director on 1 May 2022
|
|
|
05 May 2022
|
05 May 2022
Cessation of Myles David Golding as a person with significant control on 1 May 2022
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 20 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 20 May 2019 with no updates
|