|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 13 May 2025 with updates
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 13 May 2024 with updates
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 13 May 2023 with updates
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 13 May 2022 with updates
|
|
|
27 May 2022
|
27 May 2022
Change of details for Ms Ardva Boyes-Brewer as a person with significant control on 13 May 2022
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 13 May 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Registered office address changed from Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS England to The Lodge, 57 Lincoln Road Branston Lincoln Lincolnshire LN4 1PD on 12 February 2021
|
|
|
09 Oct 2020
|
09 Oct 2020
Director's details changed for Ms Ardva Jean Boyes-Brewer on 7 October 2020
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 13 May 2020 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from Samson House Edward Avenue Newark NG24 4UZ England to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2 October 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 13 May 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Registered office address changed from 84 Sewell Road Lincoln LN2 5LY England to Samson House Edward Avenue Newark NG24 4UZ on 11 June 2018
|
|
|
23 Aug 2017
|
23 Aug 2017
Notification of Ardva Boyes-Brewer as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 13 May 2017 with no updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
|