|
|
18 Sep 2025
|
18 Sep 2025
Confirmation statement made on 17 August 2025 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 17 August 2024 with no updates
|
|
|
18 Sep 2023
|
18 Sep 2023
Confirmation statement made on 17 August 2023 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 17 August 2022 with no updates
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 17 August 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 17 August 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 17 August 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 17 August 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from Unit 1 Baird Close Drayton Fields Industrial Estate Daventry NN11 8RY England to Units 1-2 South March Long March Industrial Estate Daventry NN11 4PH on 14 March 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Change of details for Mr Roger Nevitt as a person with significant control on 6 April 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Notification of Helena Korcz as a person with significant control on 6 April 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 17 August 2017 with no updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from Unit I Baird Close Drayton Fields Ind Est Daventry Northamptonshire NN11 5RY to Unit 1 Baird Close Drayton Fields Industrial Estate Daventry NN11 8RY on 3 January 2017
|
|
|
28 Sep 2016
|
28 Sep 2016
Confirmation statement made on 17 August 2016 with updates
|