|
|
29 Oct 2025
|
29 Oct 2025
Director's details changed for Mr Steven Edward Curtis on 28 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Director's details changed for Mr David Charles Curtis on 28 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Change of details for Mr Steven Edward Curtis as a person with significant control on 28 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Change of details for Mr David Charles Curtis as a person with significant control on 28 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 9 October 2025 with updates
|
|
|
09 Oct 2024
|
09 Oct 2024
Confirmation statement made on 9 October 2024 with updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Registration of charge 082286710003, created on 26 June 2024
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 9 October 2023 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Satisfaction of charge 082286710002 in full
|
|
|
20 Nov 2022
|
20 Nov 2022
Registered office address changed from 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD England to Kitteon House Kettering Parkway Kettering Venture Park Kettering NN15 6XW on 20 November 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 9 October 2022 with updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Change of details for Mr Steven Edward Curtis as a person with significant control on 31 March 2022
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 9 October 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 9 October 2020 with updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Previous accounting period extended from 30 September 2019 to 31 March 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Registration of charge 082286710002, created on 24 July 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Satisfaction of charge 082286710001 in full
|
|
|
11 May 2020
|
11 May 2020
Cancellation of shares. Statement of capital on 6 March 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Resolutions
|