|
|
03 Oct 2025
|
03 Oct 2025
Confirmation statement made on 21 September 2025 with updates
|
|
|
03 Oct 2025
|
03 Oct 2025
Change of details for Mr Ewen Allan Hanning Cameron as a person with significant control on 3 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Director's details changed for Mr Ewen Allan Hanning Cameron on 3 October 2025
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 21 September 2024 with updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Change of details for Mr Ewen Allan Hanning Cameron as a person with significant control on 26 February 2024
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 21 September 2023 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 21 September 2022 with no updates
|
|
|
27 May 2022
|
27 May 2022
Registration of charge 109765460002, created on 27 May 2022
|
|
|
17 Nov 2021
|
17 Nov 2021
Registration of charge 109765460001, created on 5 November 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 21 September 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 21 September 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Dillington Estate Office Whitelackington Ilminster Somerset TA19 9EG on 29 October 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 21 September 2019 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 21 September 2018 with updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from Cornhill Ilminster TA19 0AD United Kingdom to Mary Street House Mary Street Taunton Somerset TA1 3NW on 26 September 2018
|
|
|
22 Sep 2017
|
22 Sep 2017
Current accounting period shortened from 30 September 2018 to 31 March 2018
|
|
|
22 Sep 2017
|
22 Sep 2017
Incorporation
|