|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Registered office address changed from Unit 2 Maylan Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DR England to 19 Welland Close Caldecott Market Harborough LE16 8RZ on 16 July 2024
|
|
|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
29 Jan 2024
|
29 Jan 2024
Registered office address changed from Unit 1 Maylan Road Earlstrees Industrial Estate Corby NN17 4DR to Unit 2 Maylan Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DR on 29 January 2024
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Appointment of Mrs Deborah Jane Ashmore as a director on 31 March 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Satisfaction of charge 1 in full
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
24 May 2020
|
24 May 2020
Change of details for Mr Lee Graham Ashmore as a person with significant control on 1 January 2020
|
|
|
24 May 2020
|
24 May 2020
Notification of Deborah Ashmore as a person with significant control on 6 April 2016
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Notification of Lee Ashmore as a person with significant control on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Withdrawal of a person with significant control statement on 1 March 2019
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 1 March 2018 with no updates
|