|
|
06 Oct 2025
|
06 Oct 2025
Director's details changed for Mr David Harry Rowe on 6 October 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Director's details changed for Mrs Valerie Anne Rowe on 6 October 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Secretary's details changed for Mrs Valerie Anne Rowe on 6 October 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Change of details for Mr David Harry Rowe as a person with significant control on 6 October 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Change of details for Mrs Valerie Anne Rowe as a person with significant control on 6 October 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Registered office address changed from 6 Houndiscombe Road Plymouth PL4 6HH United Kingdom to Concept House Eastern Wood Road Langage Business Park, Plympton Plymouth Devon PL7 5ET on 6 October 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 30 May 2025 with updates
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 30 May 2024 with updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 30 May 2023 with updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 30 May 2022 with updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Appointment of Mrs Valerie Anne Rowe as a director on 1 January 2022
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 30 May 2021 with updates
|
|
|
04 Nov 2020
|
04 Nov 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Statement of capital following an allotment of shares on 1 May 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Statement of capital following an allotment of shares on 1 May 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Resolutions
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 30 May 2019 with updates
|