Accounts. Accounts type micro entity. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-24 |
View Report |
Persons with significant control. Notification date: 2022-02-14. Psc name: Rebecca Emily Hancock. |
2022-02-24 |
View Report |
Persons with significant control. Psc name: Jamie William Patrick Harris. Notification date: 2022-02-14. |
2022-02-24 |
View Report |
Officers. Termination date: 2022-02-14. Officer name: Jane Mary Franks. |
2022-02-24 |
View Report |
Persons with significant control. Cessation date: 2022-02-14. Psc name: Jane Mary Franks. |
2022-02-24 |
View Report |
Officers. Appointment date: 2021-11-01. Officer name: Mr Jamie William Patrick Harris. |
2021-11-05 |
View Report |
Officers. Appointment date: 2021-11-01. Officer name: Miss Rebecca Emily Hancock. |
2021-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-05 |
View Report |
Accounts. Change account reference date company current extended. |
2020-03-13 |
View Report |
Address. Old address: Eakley Manor Farm Eakley Lanes Stoke Goldington Newport Pagnell MK16 8LP United Kingdom. New address: Column House London Road Shrewsbury Shropshire SY2 6NN. Change date: 2020-03-13. |
2020-03-13 |
View Report |
Mortgage. Charge number: 122217590001. Charge creation date: 2019-12-02. |
2019-12-05 |
View Report |
Resolution. Description: Resolutions. |
2019-11-25 |
View Report |
Incorporation. Capital: GBP 1 |
2019-09-23 |
View Report |