|
|
19 Mar 2026
|
19 Mar 2026
Change of details for Mr Nicholas John Staples as a person with significant control on 5 February 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 1a Grand Crescent Rottingdean Brighton East Sussex BN2 7GL on 19 March 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Director's details changed for Mr Nicholas John Staples on 5 February 2026
|
|
|
26 Jan 2026
|
26 Jan 2026
Director's details changed for Mr Nicholas John Staples on 26 January 2026
|
|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 1 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on 31 May 2019
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|