|
|
24 Sep 2025
|
24 Sep 2025
Confirmation statement made on 24 September 2025 with updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 6 October 2024 with updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Director's details changed for Mr Jamie Wajs on 26 September 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Registered office address changed from Synergy House Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England to Unit 11 Sheffield Road Chesterfield Derbyshire S41 8JY on 9 July 2024
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 6 October 2023 with updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 7 November 2022 with updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 16 November 2021 with updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Director's details changed for Mr Jamie Wajs on 16 November 2021
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 3 December 2020 with updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Change of details for Mr Jamie Wajs as a person with significant control on 1 October 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Notification of Katie Louise Wajs as a person with significant control on 1 October 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Appointment of Mrs Katie Louise Wajs as a director on 1 October 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from 24 Clarence Road Chesterfield Derbyshire S40 1LN to Synergy House Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 3 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Statement of capital following an allotment of shares on 30 September 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 12 December 2019 with updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 14 December 2018 with updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 14 December 2017 with no updates
|