|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
09 Oct 2023
|
09 Oct 2023
Termination of appointment of Simon Johnathan Breeze as a director on 9 October 2023
|
|
|
09 Oct 2023
|
09 Oct 2023
Registered office address changed from 49 Dalby Avenue Bushby Leicester Leicestershire LE7 9RE to 1 High Ridge Close Hemel Hempstead HP3 0TS on 9 October 2023
|
|
|
09 Oct 2023
|
09 Oct 2023
Termination of appointment of Philip John Burrell as a secretary on 9 October 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Notification of Jamie Houston as a person with significant control on 21 August 2023
|
|
|
05 Aug 2023
|
05 Aug 2023
Cessation of Simon Johnathan Breeze as a person with significant control on 21 July 2023
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Change of details for Mr James Christopher Board as a person with significant control on 1 January 2023
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 23 April 2022 with updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Amended micro company accounts made up to 30 April 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Director's details changed for Mr James Christopher Board on 1 August 2021
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Termination of appointment of Christopher William Theobald as a director on 20 April 2020
|
|
|
19 Apr 2019
|
19 Apr 2019
Confirmation statement made on 15 April 2019 with updates
|
|
|
19 Apr 2019
|
19 Apr 2019
Change of details for Mr James Christopher Board as a person with significant control on 24 January 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Notification of Simon Johnathan Breeze as a person with significant control on 24 January 2019
|