|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 2 March 2026 with no updates
|
|
|
28 Mar 2025
|
28 Mar 2025
Director's details changed for Mr David Paul Gibbons on 28 March 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Change of details for Mr David Paul Gibbons as a person with significant control on 28 March 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Registered office address changed from 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to 2 Charter Park Ilkeston Derbyshire DE7 5GA on 28 March 2025
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 2 March 2025 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 5 March 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Director's details changed for Mr David Paul Gibbons on 3 February 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Change of details for Mr David Paul Gibbons as a person with significant control on 3 February 2025
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 2 March 2024 with updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 2 March 2023 with updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 2 March 2022 with updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Statement of capital following an allotment of shares on 4 March 2021
|
|
|
27 Aug 2021
|
27 Aug 2021
Statement of capital following an allotment of shares on 4 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 2 March 2021 with updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Incorporation
|