|
|
05 Feb 2026
|
05 Feb 2026
Registered office address changed from , 4 Barley Court, the Maltings, Leamington Spa, CV32 5FQ, United Kingdom to 125-131 New Union Street Coventry CV1 2NT on 5 February 2026
|
|
|
09 Jul 2025
|
09 Jul 2025
Termination of appointment of Louise Elizabeth Pinfold as a director on 26 June 2025
|
|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
26 Jun 2025
|
26 Jun 2025
Notification of Mauro Jose Ramirez Garcia as a person with significant control on 24 June 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Cessation of Louise Elizabeth Pinfold as a person with significant control on 24 June 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Notification of Joseph Andrew Taylor as a person with significant control on 20 December 2024
|
|
|
26 Jan 2025
|
26 Jan 2025
Change of details for Louise Elizabeth Pinfold as a person with significant control on 20 December 2024
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
26 Jun 2022
|
26 Jun 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
02 Oct 2021
|
02 Oct 2021
Previous accounting period extended from 30 June 2021 to 30 September 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Correction of a Director's date of birth incorrectly stated on incorporation / ms louise elizabeth pinfold
|
|
|
16 Sep 2019
|
16 Sep 2019
Change of details for William Stanley Gordon Champ as a person with significant control on 29 November 2018
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Incorporation
|