|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 10 February 2026 with updates
|
|
|
10 Mar 2026
|
10 Mar 2026
Notification of Lisa Henderson as a person with significant control on 24 March 2025
|
|
|
10 Mar 2026
|
10 Mar 2026
Change of details for Mr Nicholas Henderson as a person with significant control on 24 March 2025
|
|
|
10 Mar 2026
|
10 Mar 2026
Director's details changed for Mr Nicholas Henderson on 10 March 2026
|
|
|
21 Jan 2026
|
21 Jan 2026
Registration of charge 066100640005, created on 21 January 2026
|
|
|
03 Sep 2025
|
03 Sep 2025
Change of details for Mr Nicholas Henderson as a person with significant control on 6 April 2017
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 10 February 2025 with updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 10 February 2024 with updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 10 February 2023 with updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Statement of capital following an allotment of shares on 12 October 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Statement of capital following an allotment of shares on 12 October 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Statement of capital following an allotment of shares on 12 October 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 10 February 2022 with updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 10 February 2021 with updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Registered office address changed from 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ to Coventry Bridge Meadow Tomlow Road Stockton, Southam Rugby CV47 8HX on 4 February 2021
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 3 June 2020 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 3 June 2019 with updates
|