|
|
11 Nov 2025
|
11 Nov 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 24 October 2023 with updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Satisfaction of charge 2 in full
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 24 October 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AX England to 1056 1056 Deer Park Road Moulton Park Northampton Northamptonshire NN3 6RX on 27 October 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Change of details for Mr Nicholas Charles Thomson as a person with significant control on 27 September 2017
|
|
|
11 Dec 2018
|
11 Dec 2018
Notification of Julie Ann Thomson as a person with significant control on 1 December 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Registered office address changed from Jb House 40 Mallard Close Earls Barton Northampton Northamptonshire NN6 0JF to 78 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AX on 27 March 2018
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 24 October 2017 with updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Appointment of Mrs Julie Ann Thomson as a director on 27 September 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Cessation of Nicholas Charles Thomson as a person with significant control on 28 September 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Notification of Nicholas Charles Thomson as a person with significant control on 27 September 2017
|