|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 14 November 2025 with updates
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 5 December 2024 with updates
|
|
|
15 Dec 2023
|
15 Dec 2023
Confirmation statement made on 5 December 2023 with updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 5 December 2022 with updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 5 December 2021 with updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP United Kingdom to 4 Gibbons Street Dunkirk Nottingham NG7 2SB on 25 January 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 5 December 2020 with updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Resolutions
|
|
|
24 Sep 2020
|
24 Sep 2020
Registered office address changed from C/O Kb Accountancy Limited Synchro House 512 Etruria Road Etruria Newcastle Staffordshire ST5 0SY to Newstead House Pelham Road Nottingham NG5 1AP on 24 September 2020
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 5 December 2019 with updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Cessation of James Henry Wise as a person with significant control on 2 October 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Notification of Antony Hopkinson as a person with significant control on 2 October 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Appointment of Mr Antony Hopkinson as a director on 2 October 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Termination of appointment of James Henry Wise as a director on 2 October 2019
|
|
|
17 Mar 2019
|
17 Mar 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 12 March 2018 with no updates
|