|
|
25 Sep 2025
|
25 Sep 2025
Confirmation statement made on 19 August 2025 with updates
|
|
|
29 Aug 2024
|
29 Aug 2024
Confirmation statement made on 19 August 2024 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Change of details for Mr Anthony Thomas Grayson as a person with significant control on 8 May 2020
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 19 August 2022 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 19 August 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Register inspection address has been changed from C/O Martin Nye Limited 186 High Street Winslow Buckinghamshire MK18 3DQ England to Unit 1 Barkers Court Standard Way Business Park Northallerton DL6 2BF
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 19 August 2020 with updates
|
|
|
13 May 2020
|
13 May 2020
Cessation of Christopher Nye as a person with significant control on 8 May 2020
|
|
|
12 May 2020
|
12 May 2020
Registered office address changed from 186 High Street Winslow Buckingham MK18 3DQ England to Unit 1 Barkers Court Standard Way Business Park Northallerton DL6 2BF on 12 May 2020
|
|
|
12 May 2020
|
12 May 2020
Termination of appointment of Christopher Nye as a director on 8 May 2020
|
|
|
06 May 2020
|
06 May 2020
Resolutions
|
|
|
06 Mar 2020
|
06 Mar 2020
Registered office address changed from 78 Derby Road Aston-on-Trent Derby DE72 2AF England to 186 High Street Winslow Buckingham MK18 3DQ on 6 March 2020
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 19 August 2018 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Change of details for Mr Christopher Nye as a person with significant control on 6 April 2016
|
|
|
23 Aug 2017
|
23 Aug 2017
Change of details for Mr Anthony Thomas Grayson as a person with significant control on 6 April 2016
|