|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 9 November 2025 with updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 9 November 2024 with updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 9 November 2023 with updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 9 November 2022 with updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Notification of Karen Timbs as a person with significant control on 1 January 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Change of details for Mr John Michael Timbs as a person with significant control on 1 January 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Appointment of Mrs Karen Timbs as a secretary on 1 January 2022
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 9 November 2021 with updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 9 November 2020 with updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 9 November 2019 with updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Change of details for Mr John Michael Timbs as a person with significant control on 1 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Director's details changed for Mr John Michael Timbs on 1 November 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 87 High Street Heathfield East Sussex TN21 8JA on 28 June 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Previous accounting period extended from 30 November 2018 to 31 December 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 9 November 2018 with updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 9 November 2017 with updates
|