|
|
30 Jan 2026
|
30 Jan 2026
Previous accounting period shortened from 30 April 2025 to 31 March 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 7 April 2025 with updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Director's details changed for Mr Roscoe Jacob Gibbs on 7 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Registered office address changed from 11 Camborne Close Chelmsford Essex CM1 6JD England to John C Hunter & Co Limited 9E Sheep Market St. Ives Cambridgeshire PE27 5AH on 7 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Change of details for Mr Roscoe Gibbs as a person with significant control on 7 April 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Change of details for Mr Roscoe Gibbs as a person with significant control on 27 March 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Cessation of Jack Gibbs as a person with significant control on 27 March 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Termination of appointment of Jack Gibbs as a director on 27 March 2025
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 4 October 2024 with updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 4 October 2023 with updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 4 October 2022 with updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 4 October 2021 with updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 4 October 2020 with updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 4 October 2019 with updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Previous accounting period extended from 31 October 2018 to 30 April 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Director's details changed for Mr Roscoe Jacob Gibbs on 20 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from Unit 34 Greenewable Park Station Lane Offord Cluny PE19 5ZA England to 11 Camborne Close Chelmsford Essex CM1 6JD on 20 February 2019
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 4 October 2018 with updates
|