|
|
15 Dec 2025
|
15 Dec 2025
Confirmation statement made on 9 December 2025 with no updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Registration of charge 088062160001, created on 17 April 2025
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Change of details for Mrs Kirsty Leigh Lavin as a person with significant control on 30 November 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Change of details for Mr David William Lavin as a person with significant control on 30 November 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Director's details changed for Mr David William Lavin on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Change of details for Mrs Kirsty Leigh Lavin as a person with significant control on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Change of details for Mr David William Lavin as a person with significant control on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Appointment of Mrs Kirsty Leigh Lavin as a director on 3 October 2023
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 9 December 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 9 December 2020 with updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Change of details for Mr David William Lavin as a person with significant control on 31 December 2019
|
|
|
07 Jan 2021
|
07 Jan 2021
Notification of Kirsty Leigh Lavin as a person with significant control on 31 December 2019
|
|
|
09 Oct 2020
|
09 Oct 2020
Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to 11 Woodgon Road Anstey Leicester LE7 7EQ on 9 October 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 9 December 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 9 December 2018 with no updates
|