|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Registered office address changed from 156 Russell Drive Wollaton Nottingham NG8 2BE to 13a Pelham Street Ilkeston DE7 8AR on 3 October 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 12 February 2024 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 12 February 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Director's details changed for Mr Andrew James Kiernan on 13 November 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Change of details for Mr Andrew James Kiernan as a person with significant control on 13 November 2019
|
|
|
14 Nov 2019
|
14 Nov 2019
Satisfaction of charge 046644050001 in full
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Registration of charge 046644050001, created on 26 October 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
03 Apr 2016
|
03 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
|