|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 23 August 2025 with updates
|
|
|
30 Jun 2025
|
30 Jun 2025
Director's details changed for Miss Amy Rebecca Mills on 30 June 2025
|
|
|
30 Jun 2025
|
30 Jun 2025
Director's details changed for Mr Tim Richard Warrener on 30 June 2025
|
|
|
30 Jun 2025
|
30 Jun 2025
Director's details changed for Miss Alice Elizabeth Mills on 30 June 2025
|
|
|
30 Jun 2025
|
30 Jun 2025
Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ to Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ on 30 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Change of share class name or designation
|
|
|
04 Jun 2025
|
04 Jun 2025
Change of share class name or designation
|
|
|
04 Jun 2025
|
04 Jun 2025
Change of share class name or designation
|
|
|
03 Jun 2025
|
03 Jun 2025
Particulars of variation of rights attached to shares
|
|
|
09 Sep 2024
|
09 Sep 2024
Confirmation statement made on 23 August 2024 with updates
|
|
|
12 Jul 2024
|
12 Jul 2024
Sub-division of shares on 30 September 2023
|
|
|
12 Jul 2024
|
12 Jul 2024
Sub-division of shares on 30 September 2023
|
|
|
30 May 2024
|
30 May 2024
Secretary's details changed for Jacqueline Ann Mills on 1 September 2023
|
|
|
09 Jan 2024
|
09 Jan 2024
Director's details changed for Miss Alice Elizabeth Mills on 5 January 2024
|
|
|
05 Oct 2023
|
05 Oct 2023
Change of details for Mr Timothy Mills as a person with significant control on 5 October 2023
|
|
|
05 Oct 2023
|
05 Oct 2023
Secretary's details changed for Jacqueline Ann Mills on 5 October 2023
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 23 August 2023 with updates
|
|
|
19 May 2023
|
19 May 2023
Statement of capital following an allotment of shares on 31 August 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 23 August 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 23 August 2021 with no updates
|