|
|
12 Sep 2025
|
12 Sep 2025
Director's details changed for Ms Kim Rosemarie Robb on 12 September 2025
|
|
|
12 Sep 2025
|
12 Sep 2025
Satisfaction of charge 1 in full
|
|
|
12 Sep 2025
|
12 Sep 2025
Satisfaction of charge 2 in full
|
|
|
23 May 2025
|
23 May 2025
Confirmation statement made on 23 May 2025 with no updates
|
|
|
25 May 2024
|
25 May 2024
Confirmation statement made on 25 May 2024 with no updates
|
|
|
29 May 2023
|
29 May 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Registered office address changed from 54 Brickly Road Luton LU4 9EF England to 53 Brickly Road Luton LU4 9EF on 10 October 2022
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 31 May 2022 with updates
|
|
|
31 May 2022
|
31 May 2022
Cessation of Adrian Liam Robb as a person with significant control on 31 May 2022
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 8 June 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Notification of Kim Rosemarie Robb as a person with significant control on 1 December 2020
|
|
|
25 Jan 2021
|
25 Jan 2021
Change of details for Mrs Kim Robb as a person with significant control on 16 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Director's details changed for Mrs Kim Rosemary Robb on 1 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Change of details for Mr Adrian Liam Robb as a person with significant control on 1 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Termination of appointment of Adrian Liam Robb as a director on 1 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
All of the property or undertaking has been released and no longer forms part of charge 2
|
|
|
10 Dec 2020
|
10 Dec 2020
Appointment of Mrs Kim Rosemary Robb as a director on 1 December 2020
|
|
|
22 Aug 2020
|
22 Aug 2020
Confirmation statement made on 8 June 2020 with no updates
|
|
|
10 Aug 2020
|
10 Aug 2020
Registered office address changed from The Meads 171 Icknield Way Luton Bedfordshire LU3 2BX to 54 Brickly Road Luton LU4 9EF on 10 August 2020
|