|
|
04 Dec 2025
|
04 Dec 2025
Previous accounting period shortened from 30 June 2025 to 31 March 2025
|
|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 22 July 2025 with no updates
|
|
|
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
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 22 July 2024 with updates
|
|
|
02 Aug 2024
|
02 Aug 2024
Notification of Kelly Ann Burgess as a person with significant control on 30 April 2024
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 22 July 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
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 22 July 2022 with updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 22 July 2021 with updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Registration of charge 090668480001, created on 17 December 2020
|
|
|
18 Dec 2020
|
18 Dec 2020
Registration of charge 090668480002, created on 17 December 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 22 July 2020 with updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Resolutions
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 22 July 2019 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 2 June 2019 with updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Change of details for Mr Gavin Burgess as a person with significant control on 10 July 2018
|
|
|
16 Jul 2018
|
16 Jul 2018
Secretary's details changed for Gavin Burgess on 10 July 2018
|