|
|
04 Dec 2025
|
04 Dec 2025
Current accounting period extended from 30 September 2025 to 31 March 2026
|
|
|
27 Sep 2025
|
27 Sep 2025
Confirmation statement made on 26 September 2025 with updates
|
|
|
23 Apr 2025
|
23 Apr 2025
Certificate of change of name
|
|
|
19 Apr 2025
|
19 Apr 2025
Notification of Gavin Burgess as a person with significant control on 19 April 2025
|
|
|
19 Apr 2025
|
19 Apr 2025
Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to The Willows Horsley Road Horsley Derby Derbyshire DE21 5BR on 19 April 2025
|
|
|
19 Apr 2025
|
19 Apr 2025
Appointment of Mr Gavin Burgess as a director on 19 April 2025
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 26 September 2024 with updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 26 September 2023 with updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Registered office address changed from The Willows Horsley Road Horsley Derby Derbyshire DE21 5BR to 81 Burton Road Derby Derbyshire DE1 1TJ on 23 March 2023
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 26 September 2022 with updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 26 September 2021 with updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 26 September 2020 with updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 26 September 2019 with updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 26 September 2018 with updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Change of details for Mrs Kelly Ann Burgess as a person with significant control on 17 September 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from 31 Sapphire Drive Denby DE5 8NL to The Willows Horsley Road Horsley Derby Derbyshire DE21 5BR on 3 July 2018
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 26 September 2017 with updates
|