|
|
26 Nov 2025
|
26 Nov 2025
Confirmation statement made on 4 November 2025 with updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Confirmation statement made on 4 November 2024 with updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 4 November 2023 with no updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Confirmation statement made on 4 November 2022 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 1 July 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 4 November 2021 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Previous accounting period shortened from 31 October 2020 to 30 October 2020
|
|
|
22 Apr 2021
|
22 Apr 2021
Registered office address changed from 8 Ashley Close Overseal Swadlincote DE12 6NR England to 45 Leopold Street Derby DE1 2HF on 22 April 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 4 November 2020 with no updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 4 November 2019 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Previous accounting period extended from 30 October 2018 to 31 October 2018
|
|
|
22 Feb 2019
|
22 Feb 2019
Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to 8 Ashley Close Overseal Swadlincote DE12 6NR on 22 February 2019
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 4 November 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 4 November 2017 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Previous accounting period shortened from 31 October 2016 to 30 October 2016
|
|
|
27 Jul 2017
|
27 Jul 2017
Termination of appointment of Jane Wilson as a director on 29 November 2016
|