|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 17 January 2026 with no updates
|
|
|
21 Nov 2025
|
21 Nov 2025
Registered office address changed from 17 Grey Crescent Newtown Linford Leicester LE6 0AA England to Water Meadow Cottage 94 Main Street Newtown Linford Leicestershire LE6 0AF on 21 November 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 17 January 2025 with updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 17 January 2024 with no updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Certificate of change of name
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 17 January 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Director's details changed for Ms Cherie Susanne Concannon on 6 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Registered office address changed from Office 8, Desford Hall Leicester Lane Desford Leicester LE9 9JJ England to 17 Grey Crescent Newtown Linford Leicester LE6 0AA on 6 July 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 17 January 2022 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 17 January 2021 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 17 January 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 16 December 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 16 December 2018 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Statement of capital following an allotment of shares on 9 May 2018
|
|
|
23 May 2018
|
23 May 2018
Resolutions
|
|
|
23 May 2018
|
23 May 2018
Statement of Company's objects
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 16 December 2017 with no updates
|