|
|
01 Dec 2025
|
01 Dec 2025
Director's details changed for Mr Patric James Cassidy on 28 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 4 November 2025 with no updates
|
|
|
17 Jun 2025
|
17 Jun 2025
Memorandum and Articles of Association
|
|
|
11 Jun 2025
|
11 Jun 2025
Registration of charge 123395330007, created on 11 June 2025
|
|
|
22 Jan 2025
|
22 Jan 2025
Satisfaction of charge 123395330005 in full
|
|
|
22 Jan 2025
|
22 Jan 2025
Satisfaction of charge 123395330006 in full
|
|
|
22 Nov 2024
|
22 Nov 2024
Confirmation statement made on 10 November 2024 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Registered office address changed from 14 Devonshire Avenue Beeston United Kingdom Nottinghamshire NG9 1BS United Kingdom to The Stables Village Street Offchurch Leamington Spa Warwickshire CV33 9AW on 29 October 2024
|
|
|
04 Oct 2024
|
04 Oct 2024
Registered office address changed from The Stables Village Street Offchurch Leamington Spa CV33 9AW England to 14 Devonshire Avenue Beeston United Kingdom Nottinghamshire NG9 1BS on 4 October 2024
|
|
|
05 Apr 2024
|
05 Apr 2024
Previous accounting period shortened from 31 December 2023 to 30 September 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 10 November 2023 with updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Notification of Patric James Cassidy as a person with significant control on 30 August 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Appointment of Mr Patric James Cassidy as a director on 30 August 2023
|
|
|
09 Nov 2023
|
09 Nov 2023
Notification of Cassidy Group (Ag) Investments Ltd as a person with significant control on 30 August 2023
|
|
|
09 Nov 2023
|
09 Nov 2023
Cessation of Square Beeston Holdings Limited as a person with significant control on 30 August 2023
|
|
|
09 Nov 2023
|
09 Nov 2023
Cessation of Ian Jowett as a person with significant control on 30 August 2023
|
|
|
09 Nov 2023
|
09 Nov 2023
Cessation of Samuel Anthony Monk as a person with significant control on 30 August 2023
|
|
|
09 Nov 2023
|
09 Nov 2023
Termination of appointment of Samuel Anthony Monk as a director on 30 August 2023
|
|
|
09 Nov 2023
|
09 Nov 2023
Termination of appointment of Ian Jowett as a director on 30 August 2023
|
|
|
09 Nov 2023
|
09 Nov 2023
Registered office address changed from 5 Dormy Close Bramcote Nottinghamshire NG9 3DE England to The Stables Village Street Offchurch Leamington Spa CV33 9AW on 9 November 2023
|
|
|
14 Sep 2023
|
14 Sep 2023
Satisfaction of charge 123395330003 in full
|
|
|
14 Sep 2023
|
14 Sep 2023
Satisfaction of charge 123395330004 in full
|
|
|
13 Sep 2023
|
13 Sep 2023
Registration of charge 123395330005, created on 30 August 2023
|