|
|
17 Oct 2025
|
17 Oct 2025
Confirmation statement made on 2 October 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 2 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 2 October 2023 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Registered office address changed from Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 1LJ England to Unit 7 Cromford Road Industrial Estate Cromford Road Langley Mill Nottingham Derbyshire NG16 4FL on 14 August 2023
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 2 October 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed from Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd England to Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 1LJ on 9 November 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 2 October 2020 with updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Registered office address changed from Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd England to Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd on 25 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE England to Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd on 24 February 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Registered office address changed from Pedley and Co 82 Nottingham Road Somercotes Alfreton Derbshire DE55 4LY to 9 De Montfort Street Leicester Leicestershire LE1 7GE on 14 October 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 2 October 2019 with updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Statement of capital following an allotment of shares on 1 October 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Appointment of Mr Graham Williamson Nash as a director on 1 October 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 18 July 2019 with updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Termination of appointment of Robert William Goodacre as a director on 17 July 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Termination of appointment of Terry Atherton as a director on 17 July 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Termination of appointment of Peter Wilfred Goodacre as a director on 17 July 2019
|