|
|
25 Feb 2026
|
25 Feb 2026
Confirmation statement made on 25 February 2026 with no updates
|
|
|
21 Mar 2025
|
21 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
21 Mar 2025
|
21 Mar 2025
Registered office address changed from Fishers Solicitors, Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to 174 Broadway Derby DE22 1BP on 21 March 2025
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Satisfaction of charge 074288100001 in full
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 21 March 2023 with updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 3 November 2022 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Change of details for Mrs Rebecca Robinson as a person with significant control on 1 July 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Change of details for Mr Andrew Victor Robinson as a person with significant control on 1 July 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Notification of Rebecca Robinson as a person with significant control on 1 July 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Confirmation statement made on 3 November 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 3 November 2020 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Registration of charge 074288100001, created on 25 November 2020
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from C/O Fishers Dewes Solicitors 4-8 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FU United Kingdom to Fishers Solicitors, Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 26 March 2020
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 3 November 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 3 November 2018 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Statement of capital following an allotment of shares on 6 March 2018
|