|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed from 121 Lynn Road Wisbech Cambs PE13 3DQ England to C/O Ablm Associates Ltd Regus Stuart House, St Johns Street Peterborough Cambridgeshire PE1 5DD on 1 December 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Director's details changed for Mr Richard Eric Allen on 17 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Previous accounting period shortened from 28 February 2021 to 30 September 2020
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Registered office address changed from 6 Westry Close Wisbech Cambs PE14 7BU United Kingdom to 121 Lynn Road Wisbech Cambs PE13 3DQ on 19 January 2021
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 26 February 2020 with updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 6 Westry Close Wisbech Cambs PE14 7BU on 13 February 2020
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to Union House 111 New Union Street Coventry CV1 2NT on 24 October 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Termination of appointment of Natalie Ferrari as a director on 18 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Appointment of Mr Richard Allen as a director on 18 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Termination of appointment of Brendon Hancock as a director on 18 July 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Registered office address changed from Gomenzo Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 25 March 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 26 February 2019 with updates
|