|
|
11 Jan 2026
|
11 Jan 2026
Confirmation statement made on 2 January 2026 with no updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 2 January 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 2 January 2024 with no updates
|
|
|
02 Jan 2023
|
02 Jan 2023
Confirmation statement made on 2 January 2023 with no updates
|
|
|
02 Jan 2023
|
02 Jan 2023
Change of details for Mr Simon Jack Barton as a person with significant control on 2 January 2023
|
|
|
02 Jan 2023
|
02 Jan 2023
Director's details changed for Mr Simon Jack Barton on 2 January 2023
|
|
|
02 Jan 2023
|
02 Jan 2023
Secretary's details changed for Mr Simon Jack Barton on 2 January 2023
|
|
|
02 Jan 2023
|
02 Jan 2023
Registered office address changed from 5a the Close Beeston Nottingham NG9 5DF England to 372 Queens Road West Beeston Nottingham NG9 1GW on 2 January 2023
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 18 January 2020 with no updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 18 January 2019 with updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Termination of appointment of Stephen Paul Wallace as a director on 1 August 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Cessation of Stephen Paul Wallace as a person with significant control on 1 August 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 18 January 2018 with no updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Registered office address changed from 27 & 33 Castle Gate Newark Notts NG24 1BA to 5a the Close Beeston Nottingham NG9 5DF on 19 October 2017
|