|
|
30 Nov 2025
|
30 Nov 2025
Confirmation statement made on 26 September 2025 with no updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Director's details changed for Mr Ian Michael Duffy on 26 September 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Change of details for Mr Ian Michael Duffy as a person with significant control on 26 September 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Confirmation statement made on 26 September 2024 with no updates
|
|
|
07 Oct 2023
|
07 Oct 2023
Confirmation statement made on 26 September 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 26 September 2022 with no updates
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 26 September 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from Marble Hall 80 Nightingale Road Derby DE24 8BF United Kingdom to 27 Slad Road Stroud GL5 1QP on 8 October 2020
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 26 September 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 26 September 2018 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 26 September 2017 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Registered office address changed from Lathkill House R T C Business Park, London Road Derby DE24 8UP to Marble Hall 80 Nightingale Road Derby DE24 8BF on 3 July 2017
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
|