|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 14 January 2026 with no updates
|
|
|
28 May 2025
|
28 May 2025
Appointment of Mrs Jenna Elaine Mitchell as a director on 28 May 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 14 January 2025 with no updates
|
|
|
15 Feb 2024
|
15 Feb 2024
Confirmation statement made on 14 January 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Previous accounting period extended from 31 January 2023 to 31 March 2023
|
|
|
17 Aug 2023
|
17 Aug 2023
Certificate of change of name
|
|
|
25 Jan 2023
|
25 Jan 2023
Registration of charge 111506390003, created on 24 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 14 January 2023 with updates
|
|
|
29 Dec 2022
|
29 Dec 2022
Registration of charge 111506390002, created on 8 December 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Change of details for Mr David James Mitchell as a person with significant control on 12 November 2021
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 14 January 2022 with no updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Director's details changed for Mr David James Mitchell on 12 November 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Registered office address changed from Laburnum House West End Road Boston Lincolnshire PE21 7LL England to The Bulrushes Frithville Road Sibsey Boston Lincolnshire PE22 0SR on 12 November 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Registration of charge 111506390001, created on 17 February 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 14 January 2020 with no updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 14 January 2019 with updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Statement of capital following an allotment of shares on 9 November 2018
|