|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 9 May 2025 with updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Change of details for Mr Nigel Andrew Baxter as a person with significant control on 9 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Notification of Peter James Baxter as a person with significant control on 9 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Director's details changed for Mr Peter James Baxter on 6 December 2024
|
|
|
04 Nov 2024
|
04 Nov 2024
Registration of charge 022762510014, created on 31 October 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Amended group of companies' accounts made up to 31 December 2022
|
|
|
20 Jul 2023
|
20 Jul 2023
Registered office address changed from , Birbeck House Colliers Way, Nottingham, NG8 6AT, England to Birkbeck House Colliers Way Nottingham NG8 6AT on 20 July 2023
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Satisfaction of charge 3 in full
|
|
|
02 Feb 2023
|
02 Feb 2023
Registered office address changed from , Unit 7 a, Colwick Quays Business Park Colwick, Nottingham, Notts, NG4 2JY to Birkbeck House Colliers Way Nottingham NG8 6AT on 2 February 2023
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Resolutions
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
11 May 2019
|
11 May 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Satisfaction of charge 022762510013 in full
|
|
|
28 Mar 2019
|
28 Mar 2019
Registration of charge 022762510013, created on 28 March 2019
|