|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 30 May 2025 with no updates
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 30 May 2024 with updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 7 November 2023 with no updates
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB England to Plackett Mill Church Drive Sandiacre Nottingham NG10 5EE on 18 May 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from Plackett Mill Church Drive Sandiacre Nottingham NG10 5EE to 2 Lace Market Square Nottingham NG1 1PB on 9 March 2023
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Director's details changed for Mr Thomas Verbist on 30 August 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Appointment of Mr Thomas Verbist as a director on 1 April 2022
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 7 November 2020 with no updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 7 November 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 7 November 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Registration of charge 021138530003, created on 23 January 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Registration of charge 021138530004, created on 23 January 2018
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 7 November 2017 with updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Particulars of variation of rights attached to shares
|