|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 10 October 2024 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 10 October 2023 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Secretary's details changed for Mrs Sandra Margaret Tandy on 18 October 2023
|
|
|
18 Oct 2023
|
18 Oct 2023
Director's details changed for Mrs Stephanie Anne Hamblin on 18 October 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 10 October 2022 with no updates
|
|
|
20 May 2022
|
20 May 2022
Registered office address changed from 31 High View Close Leicester LE4 9LJ England to 5 High Street Kibworth Beauchamp Leicester LE8 0LR on 20 May 2022
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 10 October 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 10 October 2020 with no updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 10 October 2019 with no updates
|
|
|
20 May 2019
|
20 May 2019
Registration of charge 082518640001, created on 13 May 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Registered office address changed from Knoll House Union Wharf Market Harborough Leicestershire LE16 7UW to 31 High View Close Leicester LE4 9LJ on 22 January 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 12 October 2017 with no updates
|
|
|
05 Jun 2017
|
05 Jun 2017
Resolutions
|
|
|
19 May 2017
|
19 May 2017
Termination of appointment of Peter Robert Hamblin as a director on 19 May 2017
|