|
|
24 Apr 2025
|
24 Apr 2025
Registration of charge 047049860003, created on 23 April 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 20 March 2025 with no updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Secretary's details changed for Mrs Julie Ann Jones on 3 February 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 10 March 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Director's details changed for Mr Christopher John Jones on 3 February 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Change of details for Mr Christopher John Jones as a person with significant control on 3 February 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Change of details for Mrs Julie Ann Jones as a person with significant control on 3 February 2025
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 20 March 2024 with updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 20 March 2023 with updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Particulars of variation of rights attached to shares
|
|
|
16 Jan 2023
|
16 Jan 2023
Resolutions
|
|
|
16 Jan 2023
|
16 Jan 2023
Memorandum and Articles of Association
|
|
|
16 Jan 2023
|
16 Jan 2023
Change of share class name or designation
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 20 March 2022 with updates
|
|
|
25 May 2021
|
25 May 2021
Registration of charge 047049860002, created on 11 May 2021
|
|
|
14 May 2021
|
14 May 2021
Registration of charge 047049860001, created on 11 May 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 20 March 2021 with updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 20 March 2020 with updates
|