|
|
21 Jan 2026
|
21 Jan 2026
Confirmation statement made on 6 December 2025 with no updates
|
|
|
31 Dec 2025
|
31 Dec 2025
Amended total exemption full accounts made up to 31 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 7 December 2022 with updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Notification of Susan Louise Green as a person with significant control on 14 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Cessation of Stephan Paul Green as a person with significant control on 14 December 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 7 December 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 7 December 2020 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Director's details changed for Mrs Susan Louise Lloyd-Stone on 14 September 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Appointment of Mrs Susan Louise Lloyd-Stone as a director on 1 January 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 10 December 2019 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Amended total exemption full accounts made up to 31 January 2018
|
|
|
21 Jan 2019
|
21 Jan 2019
Previous accounting period shortened from 31 January 2019 to 31 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 20 December 2018 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from 109 Knowles Hill Rolleston on Dove Burton on Trent Staffordshire DE13 9DZ to 868 Osmaston Road Derby DE24 9AB on 18 September 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 20 December 2017 with no updates
|