|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 9 October 2025 with no updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Director's details changed for Mr Richard William Henry Wilson on 20 January 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Director's details changed for Mr Robert Edward Charles Wilson on 20 January 2025
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 14 November 2024 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Director's details changed for David William Wilson on 7 February 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Registered office address changed from Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to The Mills Canal Street Derby Derbyshire DE1 2RJ on 7 February 2024
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Satisfaction of charge 070926210001 in full
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Registration of charge 070926210001, created on 8 November 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 14 November 2020 with updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Resolutions
|
|
|
18 Aug 2020
|
18 Aug 2020
Memorandum and Articles of Association
|
|
|
05 Aug 2020
|
05 Aug 2020
Statement of capital following an allotment of shares on 31 July 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from 4-8 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FU to Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 18 February 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 14 November 2019 with updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Resolutions
|
|
|
11 Nov 2019
|
11 Nov 2019
Statement of capital following an allotment of shares on 18 October 2019
|