|
|
12 Feb 2026
|
12 Feb 2026
Notification of Sally Caroline Sheriston as a person with significant control on 1 February 2026
|
|
|
21 Jan 2026
|
21 Jan 2026
Director's details changed for Mr Jason Sheriston on 21 January 2026
|
|
|
21 Jan 2026
|
21 Jan 2026
Director's details changed for Mr John Finney on 21 January 2026
|
|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 4 May 2025 with no updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Registered office address changed from White Rose House 5 Walnut Grove Cotgrave Nottingham NG12 3AU England to 9 Old Main Road Costock Loughborough LE12 6XF on 28 June 2023
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 4 May 2022 with updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Registered office address changed from 147 Trent Boulevard West Bridgford Nottingham NG2 5BE United Kingdom to White Rose House 5 Walnut Grove Cotgrave Nottingham NG12 3AU on 14 August 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Appointment of Mr Jason Sheriston as a director on 11 July 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Incorporation
|