|
|
15 Dec 2025
|
15 Dec 2025
Confirmation statement made on 15 December 2025 with updates
|
|
|
15 Dec 2025
|
15 Dec 2025
Notification of Charlize Tara Arundell as a person with significant control on 15 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Change of details for Mr Alistair Stanley Arundell as a person with significant control on 15 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Appointment of Miss Charlize Tara Arundell as a director on 15 December 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 9 July 2025 with no updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 9 July 2024 with no updates
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 9 July 2023 with no updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Registered office address changed from 10 Dolphin Lane Boston PE21 6EU England to 23 High Street Boston Lincolnshire PE21 8SH on 5 October 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 9 July 2022 with no updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 9 July 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 9 July 2020 with updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Resolutions
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 9 July 2019 with updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Resolutions
|
|
|
18 Oct 2018
|
18 Oct 2018
Change of details for Mr Alistair Stanley Arundell as a person with significant control on 16 October 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Cessation of Louise Claire Edney as a person with significant control on 16 October 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Registration of charge 096785170001, created on 16 October 2018
|