|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 12 July 2025 with updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 12 July 2024 with updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 12 July 2023 with updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 12 July 2022 with updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Director's details changed for Ms Leah Elliott-Strayker on 6 October 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Change of details for Ms Leah Elliott-Strayker as a person with significant control on 6 October 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 12 July 2021 with updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 12 July 2020 with updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Registration of charge 106300430001, created on 26 June 2020
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 12 July 2019 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Registered office address changed from 7 Church Street Belper DE56 1EY United Kingdom to 3 Derby Road Ripley DE5 3EA on 5 December 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 10 July 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Leah Elliott-Strayker as a person with significant control on 14 June 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 12 July 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Cessation of Vanda Jayne Flegg as a person with significant control on 14 June 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Appointment of Ms Leah Elliott-Strayker as a director on 14 June 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Termination of appointment of Vanda Jayne Flegg as a director on 14 June 2017
|