|
|
25 May 2025
|
25 May 2025
Change of details for Mr Andy Robert Foskett as a person with significant control on 24 May 2025
|
|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 22 May 2025 with no updates
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
23 Jun 2023
|
23 Jun 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Change of details for Mrs Lesley Jane Needham as a person with significant control on 22 May 2019
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 22 May 2018 with updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Statement of capital following an allotment of shares on 1 June 2017
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
27 May 2016
|
27 May 2016
Register inspection address has been changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ England to Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB
|
|
|
26 May 2016
|
26 May 2016
Secretary's details changed for Andrew Robert Foskett on 22 May 2016
|