|
|
10 Nov 2025
|
10 Nov 2025
Director's details changed for Sandra Jeanette Hallam on 9 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Director's details changed for Mr Richard Anthony Hallam on 9 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Change of details for Mr Richard Anthony Hallam as a person with significant control on 9 November 2025
|
|
|
07 Nov 2025
|
07 Nov 2025
Registered office address changed from 17 Washdyke Lane Leasingham Sleaford NG34 8LT England to 52 Cleveland Avenue Draycott Derby DE72 3QX on 7 November 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 21 October 2025 with no updates
|
|
|
23 Oct 2024
|
23 Oct 2024
Change of details for Mr Richard Anthony Hallam as a person with significant control on 10 October 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 21 October 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 21 October 2023 with no updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Director's details changed for Sandra Jeanette Hallam on 21 June 2021
|
|
|
25 Nov 2022
|
25 Nov 2022
Director's details changed for Mr Richard Anthony Hallam on 21 June 2021
|
|
|
25 Nov 2022
|
25 Nov 2022
Confirmation statement made on 21 October 2022 with no updates
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 21 October 2021 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Registered office address changed from The Spinney Old Bell Lane Carlton-on-Trent Newark Nottinghamshire NG23 6UJ to 17 Washdyke Lane Leasingham Sleaford NG34 8LT on 26 October 2021
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 21 October 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 21 October 2018 with no updates
|