|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 9 November 2025 with no updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 9 November 2024 with no updates
|
|
|
09 Nov 2023
|
09 Nov 2023
Confirmation statement made on 9 November 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 9 November 2022 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Registration of charge 098651430001, created on 21 January 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Change of details for Mrs Dagmar Jo Potter as a person with significant control on 31 October 2021
|
|
|
10 Jan 2022
|
10 Jan 2022
Change of details for Mrs Dagmar Jo Potter as a person with significant control on 31 October 2021
|
|
|
10 Jan 2022
|
10 Jan 2022
Notification of Stephen John Luckin Potter as a person with significant control on 30 October 2021
|
|
|
21 Nov 2021
|
21 Nov 2021
Confirmation statement made on 9 November 2021 with updates
|
|
|
31 Oct 2021
|
31 Oct 2021
Statement of capital following an allotment of shares on 29 October 2021
|
|
|
31 Oct 2021
|
31 Oct 2021
Appointment of Mr Stephen John Luckin Potter as a director on 29 October 2021
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 9 November 2020 with no updates
|
|
|
10 Nov 2019
|
10 Nov 2019
Confirmation statement made on 9 November 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 9 November 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Registered office address changed from 13 Glamis Road Newquay Cornwall TR7 2RY United Kingdom to 7 Chesterton Place Newquay TR7 2RU on 1 February 2018
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 9 November 2017 with no updates
|