|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 13 November 2025 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 13 November 2024 with no updates
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 13 November 2023 with no updates
|
|
|
04 May 2023
|
04 May 2023
Registered office address changed from 76 Commerce Street Melbourne Derby DE73 8GP England to 5 Loake Court Melbourne Derby DE73 8HB on 4 May 2023
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 13 November 2022 with updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Purchase of own shares.
|
|
|
30 Aug 2022
|
30 Aug 2022
Registered office address changed from C/O Positive Id Labelling Castle Lane Melbourne Derby DE73 8JB England to 76 Commerce Street Melbourne Derby DE73 8GP on 30 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Termination of appointment of Stephanie Elaine Mayers as a secretary on 30 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Termination of appointment of Stephanie Elaine Mayers as a director on 30 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Termination of appointment of John William Mayers as a director on 30 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Notification of Mark Hurst as a person with significant control on 30 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Cessation of Stephanie Elaine Mayers as a person with significant control on 30 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Cessation of John William Mayers as a person with significant control on 30 August 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Certificate of change of name
|
|
|
23 Nov 2021
|
23 Nov 2021
Change of details for Mr John William Mayers as a person with significant control on 23 November 2021
|
|
|
23 Nov 2021
|
23 Nov 2021
Notification of Stephanie Elaine Mayers as a person with significant control on 23 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 13 November 2021 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 13 November 2020 with no updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Registered office address changed from Cofton House Trent Lane Kings Newton Derbyshire DE73 8BT to C/O Positive Id Labelling Castle Lane Melbourne Derby DE73 8JB on 28 August 2020
|