|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 22 May 2025 with no updates
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 23 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 23 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 23 May 2020 with updates
|
|
|
26 May 2020
|
26 May 2020
Notification of Stephen John Beech as a person with significant control on 18 December 2019
|
|
|
26 May 2020
|
26 May 2020
Cessation of Celia Elizabeth Robinson as a person with significant control on 17 December 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Cancellation of shares. Statement of capital on 18 December 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Purchase of own shares.
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from Wood View, Moor Lane, Little Eaton, Derby Derbyshire DE21 5AU to 23 Crystal Close Mickleover Derby DE3 0BP on 8 January 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Termination of appointment of Celia Elizabeth Robinson as a director on 18 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Termination of appointment of Celia Elizabeth Robinson as a secretary on 18 December 2019
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Previous accounting period shortened from 31 July 2018 to 30 July 2018
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 15 May 2018 with no updates
|