|
|
29 Jan 2026
|
29 Jan 2026
Registered office address changed to PO Box 4385, 12051059 - Companies House Default Address, Cardiff, CF14 8LH on 29 January 2026
|
|
|
20 Jan 2025
|
20 Jan 2025
Notice of ceasing to act as receiver or manager
|
|
|
20 Jan 2025
|
20 Jan 2025
Notice of ceasing to act as receiver or manager
|
|
|
29 Sep 2024
|
29 Sep 2024
Cessation of Wayne Ashley Murfet as a person with significant control on 27 September 2024
|
|
|
29 Sep 2024
|
29 Sep 2024
Termination of appointment of Wayne Ashley Murfet as a director on 27 September 2024
|
|
|
19 Sep 2023
|
19 Sep 2023
Termination of appointment of Kelly Helen Murfet as a director on 10 October 2021
|
|
|
19 Sep 2023
|
19 Sep 2023
Cessation of Kelly Helen Murfet as a person with significant control on 10 October 2021
|
|
|
19 Sep 2023
|
19 Sep 2023
Registered office address changed from Rosewood Stud Freckenham Road Chippenham Ely CB7 5QH United Kingdom to 61 Bridge Street Kington HR5 3DJ on 19 September 2023
|
|
|
22 Dec 2021
|
22 Dec 2021
Appointment of receiver or manager
|
|
|
15 Dec 2021
|
15 Dec 2021
Appointment of receiver or manager
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Registration of charge 120510590002, created on 11 September 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Registration of charge 120510590003, created on 11 September 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Registration of charge 120510590001, created on 11 September 2019
|
|
|
14 Jun 2019
|
14 Jun 2019
Incorporation
|