|
|
24 Jan 2026
|
24 Jan 2026
Replacement filing of PSC01 for Mr Andrew Paul Goss
|
|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Registered office address changed from Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to Unit 3, the Dairy Tilehouse Farm Offices East Shalford Lane Guildford GU4 8AE on 25 January 2023
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Director's details changed for Barbara Esther Goss on 30 June 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Director's details changed for Mr Andrew Paul Goss on 30 June 2022
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Registered office address changed from The Old Forge Smithbrook Barns Horsham Road Cranleigh GU6 8LH England to Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on 9 April 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 18 July 2018 with updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Notification of Andrew Goss as a person with significant control on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Registered office address changed from Dale Cottage Horsham Road Holmbury St Mary Surrey RH5 6NL England to The Old Forge Smithbrook Barns Horsham Road Cranleigh GU6 8LH on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Previous accounting period shortened from 30 November 2018 to 31 December 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Incorporation
|