|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 17 November 2025 with no updates
|
|
|
11 Jun 2025
|
11 Jun 2025
Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR England to 550 Valley Road Nottingham NG5 1JJ on 11 June 2025
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 17 November 2024 with updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Cessation of Tracey Michelle Jackson as a person with significant control on 1 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Notification of Ian Nicholas Jones as a person with significant control on 1 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Notification of Susan Ann Knight as a person with significant control on 1 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Termination of appointment of Tracey Michelle Jackson as a director on 1 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Appointment of Mr Ian Nicholas Jones as a director on 1 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Appointment of Miss Susan Anne Knight as a director on 1 October 2024
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 17 November 2023 with no updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 17 November 2022 with no updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 17 November 2021 with updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Director's details changed for Mrs Tracey Michelle Jackson on 1 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Change of details for Mrs Tracey Michelle Jackson as a person with significant control on 1 March 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Statement of capital following an allotment of shares on 4 January 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Statement of capital following an allotment of shares on 4 January 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Change of details for Mrs Tracey Michelle Jackson as a person with significant control on 4 January 2021
|
|
|
18 Nov 2020
|
18 Nov 2020
Incorporation
|