|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 10 March 2026 with no updates
|
|
|
10 Mar 2026
|
10 Mar 2026
Director's details changed for Ms Joanne Faye Barnett on 10 December 2025
|
|
|
10 Mar 2026
|
10 Mar 2026
Change of details for Ms Joanne Faye Barnett as a person with significant control on 10 December 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 10 March 2024 with updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Change of details for Ms Joanne Faye Barnett as a person with significant control on 23 January 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Director's details changed for Ms Joanne Faye Barnett on 23 January 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Director's details changed
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 10 March 2023 with updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Previous accounting period shortened from 31 March 2022 to 31 December 2021
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 10 March 2022 with updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Statement of capital following an allotment of shares on 24 May 2021
|
|
|
23 Sep 2021
|
23 Sep 2021
Registration of charge 125117580001, created on 20 September 2021
|
|
|
23 Sep 2021
|
23 Sep 2021
Registration of charge 125117580002, created on 20 September 2021
|
|
|
23 Sep 2021
|
23 Sep 2021
Registration of charge 125117580003, created on 20 September 2021
|
|
|
28 May 2021
|
28 May 2021
Cessation of Bbs Estates Limited as a person with significant control on 24 May 2021
|
|
|
28 May 2021
|
28 May 2021
Notification of Nicholas Andrew Spencer as a person with significant control on 24 May 2021
|
|
|
28 May 2021
|
28 May 2021
Notification of Adam Philip Buchler as a person with significant control on 24 May 2021
|
|
|
28 May 2021
|
28 May 2021
Notification of Joanne Faye Barnett as a person with significant control on 24 May 2021
|