|
|
04 Feb 2026
|
04 Feb 2026
Registered office address changed from 121 Lynn Road Wisbech Cambs PE13 3DQ England to C/O Ablm Associates Ltd Regus Stuart House, St Johns Street Peterborough Cambridgeshire PE1 5DD on 4 February 2026
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 5 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 5 August 2022 with updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 5 August 2021 with no 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
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 5 August 2020 with updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 5 August 2019 with updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Director's details changed for Mr Thibault Avenel on 18 July 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Termination of appointment of Rebecca Haddaway as a director on 16 January 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 5 August 2018 with updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 5 August 2017 with updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Notification of Thibault Avenel as a person with significant control on 6 April 2016
|
|
|
18 Apr 2017
|
18 Apr 2017
Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to 6 Westry Close Wisbech PE14 7BU on 18 April 2017
|
|
|
14 Sep 2016
|
14 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Appointment of Ms Rebecca Haddaway as a director on 31 August 2016
|