|
|
19 Sep 2025
|
19 Sep 2025
Confirmation statement made on 13 August 2025 with updates
|
|
|
28 Aug 2025
|
28 Aug 2025
Change of details for Mr Robert John Stewart as a person with significant control on 6 April 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
Statement of capital following an allotment of shares on 6 April 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
Termination of appointment of Christopher Richard Robinson as a director on 1 September 2024
|
|
|
22 Aug 2025
|
22 Aug 2025
Director's details changed for Mr Christopher Richard Robinson on 29 October 2024
|
|
|
22 Aug 2025
|
22 Aug 2025
Director's details changed for Mr Christopher Richard Robinson on 29 October 2024
|
|
|
22 Aug 2025
|
22 Aug 2025
Change of details for Mr Christopher Richard Robinson as a person with significant control on 29 October 2024
|
|
|
20 Aug 2025
|
20 Aug 2025
Previous accounting period shortened from 31 August 2024 to 30 August 2024
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 13 August 2024 with no updates
|
|
|
02 May 2024
|
02 May 2024
Registered office address changed from 1B Perth House Corby Gate Business Park Corby Northamptonshire NN17 5JG England to 16 Little Meadow Great Oakley Corby Northamptonshire NN18 8JN on 2 May 2024
|
|
|
18 Sep 2023
|
18 Sep 2023
Confirmation statement made on 13 August 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 13 August 2021 with updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 13 August 2019 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|