|
|
07 Aug 2025
|
07 Aug 2025
Secretary's details changed for Mrs Zoe Anne Feeney on 7 August 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Director's details changed for Mr Anthony Kim Feeney on 7 August 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Director's details changed for Mrs Zoe Anne Feeney on 7 August 2025
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Director's details changed for Mrs Zoe Anne Feeney on 4 September 2023
|
|
|
04 Sep 2023
|
04 Sep 2023
Director's details changed for Mr Anthony Kim Feeney on 4 September 2023
|
|
|
04 Sep 2023
|
04 Sep 2023
Secretary's details changed for Mrs Zoe Anne Feeney on 4 September 2023
|
|
|
04 Sep 2023
|
04 Sep 2023
Change of details for Mrs Zoe Anne Feeney as a person with significant control on 4 September 2023
|
|
|
04 Sep 2023
|
04 Sep 2023
Change of details for Mr Anthony Kim Feeney as a person with significant control on 4 September 2023
|
|
|
04 Sep 2023
|
04 Sep 2023
Registered office address changed from Gorse House Ashlawn Road Rugby CV22 5QE to Hobhill Farm Hillside Road Flore Northampton NN7 4NA on 4 September 2023
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 15 May 2023 with no updates
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
24 May 2020
|
24 May 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 17 April 2019 with updates
|