|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 20 January 2026 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 20 January 2025 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 20 January 2024 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 20 January 2023 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 20 January 2022 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 20 January 2021 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England to Northgate Business Centre 38 Northgate Newark NG24 1EZ on 18 January 2021
|
|
|
18 Jun 2020
|
18 Jun 2020
Previous accounting period extended from 30 September 2019 to 31 March 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 20 January 2020 with updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Statement of capital following an allotment of shares on 16 January 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Termination of appointment of Nigel Robert Griffin as a director on 20 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Termination of appointment of Nigel Robert Griffin as a secretary on 20 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Registered office address changed from First Floor Offices County House Dunswell Road Cottingham HU16 4JT England to Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS on 28 October 2019
|
|
|
29 Jun 2019
|
29 Jun 2019
Satisfaction of charge 063946400007 in full
|
|
|
28 May 2019
|
28 May 2019
Satisfaction of charge 063946400008 in full
|
|
|
07 May 2019
|
07 May 2019
Satisfaction of charge 063946400009 in full
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 20 January 2019 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Registration of charge 063946400009, created on 27 September 2018
|