|
|
17 Feb 2026
|
17 Feb 2026
Confirmation statement made on 4 February 2026 with no updates
|
|
|
06 Nov 2025
|
06 Nov 2025
Memorandum and Articles of Association
|
|
|
06 Nov 2025
|
06 Nov 2025
Resolutions
|
|
|
06 Nov 2025
|
06 Nov 2025
Change of share class name or designation
|
|
|
30 Oct 2025
|
30 Oct 2025
Director's details changed for Miss Christine Louise Fernandes on 14 September 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Appointment of Mr Steven Douglas Smith as a director on 14 September 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Termination of appointment of Tennyson Joseph Fernandes as a director on 20 December 2024
|
|
|
30 Oct 2025
|
30 Oct 2025
Termination of appointment of Gladys Heron Fernandes as a director on 14 September 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Notification of Steven Douglas Smith as a person with significant control on 14 September 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Change of details for Mrs Christine Louise Fernandes as a person with significant control on 14 September 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Statement of capital following an allotment of shares on 14 September 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 4 February 2025 with no updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA to 17 Berkeley Street Sibbertoft Market Harborough LE16 9UF on 10 February 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|