|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 17 April 2025 with updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 17 April 2024 with updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 17 April 2023 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 17 April 2022 with updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Termination of appointment of Gary David Edgley as a director on 11 February 2022
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 17 April 2021 with updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Change of details for Mr Gary David Edgley as a person with significant control on 31 July 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Director's details changed for Mr Gary David Edgley on 31 July 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Previous accounting period shortened from 30 April 2020 to 31 March 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 17 April 2020 with updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Change of details for Mr Gary David Edgley as a person with significant control on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Director's details changed for Mr Gary David Edgley on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Change of details for Mrs Carrie Susan Haime as a person with significant control on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Director's details changed for Mrs Carrie Susan Haime on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Change of details for Mr Gary Steven Haime as a person with significant control on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Director's details changed for Mr Gary Steven Haime on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from Exchange House Thorpe Road Longthorpe Wisbech Cambridgeshire PE13 1RA United Kingdom to Exchange Square Wisbech Cambridgeshire PE13 1RA on 23 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Incorporation
|