|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 8 July 2025 with no updates
|
|
|
05 Sep 2024
|
05 Sep 2024
Confirmation statement made on 8 July 2024 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
20 Jul 2023
|
20 Jul 2023
Director's details changed for Mr Charles Joseph Nickerson on 19 July 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Director's details changed for Mr Charles Joseph Nickerson on 19 July 2023
|
|
|
19 Jul 2023
|
19 Jul 2023
Change of details for Mr Charles Joseph Nickerson as a person with significant control on 19 July 2023
|
|
|
19 Jul 2023
|
19 Jul 2023
Registered office address changed from The Old Ambulance Station Grammar School Road Brigg South Humberside DN20 8AF United Kingdom to Glanford House Bridge Street Brigg DN20 8NF on 19 July 2023
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Satisfaction of charge 073647940002 in full
|
|
|
25 Jun 2020
|
25 Jun 2020
Satisfaction of charge 073647940001 in full
|
|
|
18 Sep 2019
|
18 Sep 2019
Cessation of Anthony George Bone as a person with significant control on 4 September 2019
|
|
|
18 Sep 2019
|
18 Sep 2019
Cessation of Key Legal Services (Nominees) Limited as a person with significant control on 4 September 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 3 September 2019 with updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Cessation of A Person with Significant Control as a person with significant control on 4 September 2017
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 3 September 2018 with updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Notification of Charles Joseph Nickerson as a person with significant control on 4 September 2017
|