|
|
09 Nov 2025
|
09 Nov 2025
Confirmation statement made on 24 September 2025 with no updates
|
|
|
24 Sep 2024
|
24 Sep 2024
Confirmation statement made on 24 September 2024 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Termination of appointment of Georgia Hebdon as a director on 20 February 2024
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 6 December 2023 with updates
|
|
|
06 Dec 2023
|
06 Dec 2023
Appointment of Mrs Esther Aldrich as a director on 5 December 2023
|
|
|
17 Dec 2022
|
17 Dec 2022
Confirmation statement made on 6 December 2022 with no updates
|
|
|
24 Dec 2021
|
24 Dec 2021
Confirmation statement made on 6 December 2021 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Notification of a person with significant control statement
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 6 December 2020 with updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Director's details changed for Ms Georgia Rudd on 24 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Registered office address changed from , 2 2 Old Dairy Yard, Thames Street, Louth, LN11 7BS, United Kingdom to 2 Old Dairy Yard Thames Street Louth LN11 7BS on 24 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Registered office address changed from , 67 London Road, Newark, Nottinghamshire, NG24 1RZ to 2 Old Dairy Yard Thames Street Louth LN11 7BS on 24 February 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Appointment of Ms Georgia Rudd as a director on 11 January 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Cessation of Jessops Construction Limited as a person with significant control on 4 December 2019
|
|
|
08 Feb 2021
|
08 Feb 2021
Termination of appointment of Richard James Wherry as a director on 11 January 2021
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 6 December 2019 with updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Statement of capital following an allotment of shares on 24 October 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 6 December 2018 with updates
|