|
|
03 Oct 2025
|
03 Oct 2025
Confirmation statement made on 2 October 2025 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 2 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 2 October 2023 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Amended micro company accounts made up to 30 August 2022
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 2 October 2022 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Termination of appointment of David Andrew Wild as a director on 5 January 2022
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
01 Oct 2021
|
01 Oct 2021
Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 26 Walsingham Drive Corby Glen Grantham NG33 4TA on 1 October 2021
|
|
|
31 May 2021
|
31 May 2021
Previous accounting period shortened from 31 August 2020 to 30 August 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Sub-division of shares on 14 September 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Resolutions
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 2 October 2020 with updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Change of details for Neil John Fowler as a person with significant control on 14 September 2020
|
|
|
29 Sep 2020
|
29 Sep 2020
Cessation of David Andrew Wild as a person with significant control on 14 September 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Change of details for Neil John Fowler as a person with significant control on 17 June 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Director's details changed for Mr David Andrew Wild on 17 June 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Director's details changed for Neil John Fowler on 17 June 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Change of details for Neil John Fowler as a person with significant control on 17 June 2019
|