|
|
09 Dec 2025
|
09 Dec 2025
Registered office address changed from West Barn Tiffield Road Gayton Northampton NN7 3HH England to Pacioli House 9 Brookfield, Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 9 December 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Registered office address changed from 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX England to West Barn Tiffield Road Gayton Northampton NN7 3HH on 14 November 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 29 July 2025 with no updates
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 16 August 2024 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 22 August 2023 with updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Appointment of Mr James Andrew Kirkpatrick as a director on 13 February 2023
|
|
|
27 Aug 2022
|
27 Aug 2022
Confirmation statement made on 22 August 2022 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Register inspection address has been changed from Suite 30a Amp House 4 Dingwall Road Croydon CR02LX England to 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX
|
|
|
25 Aug 2022
|
25 Aug 2022
Change of details for Mr Vincenzo Sospiri as a person with significant control on 24 August 2022
|
|
|
23 Mar 2022
|
23 Mar 2022
Registered office address changed from West Barn Tiffield Road Gayton Northampton Northamptonshire NN7 3HH United Kingdom to 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX on 23 March 2022
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 22 August 2021 with updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Previous accounting period shortened from 31 August 2020 to 30 April 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 22 August 2020 with updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Registered office address changed from 85 Great Portland Street London W1W 7LT England to West Barn Tiffield Road Gayton Northampton Northamptonshire NN7 3HH on 29 April 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Termination of appointment of Richard Peter Hazzard as a director on 15 April 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Appointment of Mr Andrew Kirkpatrick as a director on 13 February 2020
|
|
|
27 Sep 2019
|
27 Sep 2019
Change of details for Mr Vincenzo Sospiri as a person with significant control on 27 September 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Register(s) moved to registered inspection location Suite 30a Amp House 4 Dingwall Road Croydon CR02LX
|