|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
09 Oct 2024
|
09 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Registered office address changed from Chelsea House Chelsea Street New Basford Nottingham NG7 7HP United Kingdom to Conoor Watton Bridport DT6 5JZ on 3 January 2024
|
|
|
14 Oct 2023
|
14 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Change of details for Mr Paul Andrew Barnard as a person with significant control on 20 January 2022
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Director's details changed for Mr Paul Andrew Barnard on 18 November 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 7 October 2019 with updates
|
|
|
16 Mar 2019
|
16 Mar 2019
Registered office address changed from Chelsea House Chelsea House Duke Street Nottingham NG7 7HP United Kingdom to Chelsea House Chelsea Street New Basford Nottingham NG7 7HP on 16 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Registered office address changed from C/O Storeship Limited Conoor Health Derby Road Ind Est Heanor Derbyshire DE75 7QL England to Chelsea House Chelsea House Duke Street Nottingham NG7 7HP on 12 March 2019
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 7 October 2018 with updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 7 October 2017 with no updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Registered office address changed from Unit 12 Horn Park Business Centre Broadwindsor Road Beaminster Dorset DT8 3PT to C/O Storeship Limited Conoor Health Derby Road Ind Est Heanor Derbyshire DE75 7QL on 17 November 2016
|