|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 17 July 2025 with updates
|
|
|
17 Jul 2025
|
17 Jul 2025
Change of details for Mr Stephen Alcock as a person with significant control on 16 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Notification of Leander Jane Lousie Alcock as a person with significant control on 16 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Appointment of Leander Jane Lousie Alcock as a director on 16 July 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 12 January 2025 with updates
|
|
|
15 Jan 2024
|
15 Jan 2024
Confirmation statement made on 12 January 2024 with updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 12 January 2023 with updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 12 January 2022 with updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 12 January 2021 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 12 January 2020 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 12 January 2019 with updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 12 January 2018 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Registered office address changed from Leedale House Railway Court Doncaster DN4 5FB United Kingdom to Kings Head Maiden Lane Stamford Lincolnshire PE9 2AZ on 27 April 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Appointment of Mr Stephen Alcock as a secretary on 27 April 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Termination of appointment of Paul Appleyard as a secretary on 27 April 2016
|