|
|
26 Nov 2025
|
26 Nov 2025
Resolutions
|
|
|
26 Nov 2025
|
26 Nov 2025
Memorandum and Articles of Association
|
|
|
24 Nov 2025
|
24 Nov 2025
Change of share class name or designation
|
|
|
24 Nov 2025
|
24 Nov 2025
Particulars of variation of rights attached to shares
|
|
|
24 Nov 2025
|
24 Nov 2025
Particulars of variation of rights attached to shares
|
|
|
24 Nov 2025
|
24 Nov 2025
Particulars of variation of rights attached to shares
|
|
|
24 Nov 2025
|
24 Nov 2025
Particulars of variation of rights attached to shares
|
|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 4 October 2025 with no updates
|
|
|
02 Sep 2025
|
02 Sep 2025
Change of details for Mrs Yvonne Stella Jackson as a person with significant control on 2 September 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Director's details changed for Mrs Yvonne Stella Jackson on 2 September 2025
|
|
|
10 Oct 2024
|
10 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
|
|
|
24 Sep 2024
|
24 Sep 2024
Statement of capital following an allotment of shares on 24 February 2020
|
|
|
30 May 2024
|
30 May 2024
Director's details changed for Mr Peter George James John Jackson on 29 May 2024
|
|
|
29 May 2024
|
29 May 2024
Director's details changed for Mrs Yvonne Stella Jackson on 29 May 2024
|
|
|
29 May 2024
|
29 May 2024
Registered office address changed from 75 Willow Road Barrow upon Soar Loughborough LE12 8GP England to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 29 May 2024
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 4 October 2023 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Registered office address changed from West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF to 75 Willow Road Barrow upon Soar Loughborough LE12 8GP on 20 February 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Certificate of change of name
|
|
|
19 Jan 2023
|
19 Jan 2023
Certificate of change of name
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 4 October 2022 with no updates
|