|
|
24 Nov 2025
|
24 Nov 2025
Confirmation statement made on 20 November 2025 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 20 November 2024 with no updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Registered office address changed from 9 High Street Lutterworth LE17 4AT England to Field House Main Street Cotesbach Lutterworth LE17 4HX on 10 April 2024
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 20 November 2023 with updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Director's details changed for Miss Tracey Louise Prescod on 17 November 2023
|
|
|
25 Jun 2023
|
25 Jun 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
05 Jun 2022
|
05 Jun 2022
Confirmation statement made on 31 May 2022 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 31 May 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Change of details for Miss Tracey Louise Prescod as a person with significant control on 1 September 2019
|
|
|
28 Feb 2020
|
28 Feb 2020
Secretary's details changed for Tracey Louise Stewart on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Registered office address changed from Suite 4 6 Frederick Street Wigston Leicester LE18 1PJ England to 9 High Street Lutterworth LE17 4AT on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of Kathryn Slack as a director on 31 August 2019
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Registered office address changed from 18 Rutland Street Leicester LE1 1rd to Suite 4 6 Frederick Street Wigston Leicester LE18 1PJ on 22 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Change of details for Miss Tracey Louise Stewart as a person with significant control on 20 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Director's details changed for Miss Tracey Louise Stewart on 20 February 2019
|