|
|
12 Sep 2025
|
12 Sep 2025
Registered office address changed from 121 Lynn Road Wisbech Cambs PE13 3DQ England to 10 Hill Street Wisbech Cambs PE13 1BA on 12 September 2025
|
|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 15 June 2025 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 15 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 15 June 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 15 June 2022 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 15 June 2021 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Registered office address changed from 6 Westry Close Wisbech PE14 7BU England to 121 Lynn Road Wisbech Cambs PE13 3DQ on 19 January 2021
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 15 June 2020 with updates
|
|
|
13 Jul 2019
|
13 Jul 2019
Confirmation statement made on 15 June 2019 with updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 15 June 2018 with updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Director's details changed for Miss Judith Rebecca Stagg on 21 June 2018
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Judith Stagg as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 15 June 2017 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Registered office address changed from The Boat House Harbour Square Wisbech PE13 3BH United Kingdom to 6 Westry Close Wisbech PE14 7BU on 10 April 2017
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
|