|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 16 April 2025 with no updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Confirmation statement made on 16 April 2024 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 16 April 2023 with no updates
|
|
|
16 Apr 2022
|
16 Apr 2022
Confirmation statement made on 16 April 2022 with no updates
|
|
|
28 Nov 2021
|
28 Nov 2021
Registered office address changed from 31 Hollis Street New Basford Nottingham NG7 7AS England to 56 Wilton Street Old Basford Nottingham NG6 0ER on 28 November 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 16 April 2021 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Cessation of Philip Edward Risdale as a person with significant control on 5 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Termination of appointment of Philip Edward Risdale as a director on 5 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Notification of Lucie Steglikova as a person with significant control on 5 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Notification of Thomas Soalhat as a person with significant control on 5 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Appointment of Ms Lucie Steglikova as a director on 5 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Appointment of Mr Thomas Soalhat as a director on 5 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Termination of appointment of Philip Edward Risdale as a secretary on 5 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Registered office address changed from Conway Chambers 83 Derby Road Nottingham NG1 5BB to 31 Hollis Street New Basford Nottingham NG7 7AS on 20 April 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Resolutions
|
|
|
19 Apr 2020
|
19 Apr 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|