|
|
05 Mar 2026
|
05 Mar 2026
Termination of appointment of Alison Cotter as a director on 3 March 2026
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 18 July 2025 with updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 18 July 2024 with updates
|
|
|
22 Jul 2024
|
22 Jul 2024
Statement of capital following an allotment of shares on 18 July 2024
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 16 July 2023 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 16 July 2022 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Change of details for Mr Glenn Cotter as a person with significant control on 18 July 2022
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
20 May 2020
|
20 May 2020
Director's details changed for Mr Glenn Cotter on 14 May 2020
|
|
|
20 May 2020
|
20 May 2020
Director's details changed for Mrs Alison Cotter on 14 May 2020
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from 9 Poppyfields Marehay Ripley DE5 8JJ England to 38 Damstead Park Avenue Alfreton DE55 7PR on 20 May 2020
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 16 July 2019 with updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Cessation of Alison Cotter as a person with significant control on 1 August 2017
|
|
|
18 Jul 2019
|
18 Jul 2019
Registered office address changed from First Floor, Telecom House Preston Road Brighton BN1 6AF England to 9 Poppyfields Marehay Ripley DE5 8JJ on 18 July 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Previous accounting period extended from 31 July 2018 to 31 December 2018
|
|
|
28 Jul 2018
|
28 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2018
|
27 Jul 2018
Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom to First Floor, Telecom House Preston Road Brighton BN1 6AF on 27 July 2018
|