|
|
27 Nov 2025
|
27 Nov 2025
Termination of appointment of Christopher John Gibson as a director on 13 November 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Director's details changed for Mr Christopher John Gibson on 30 September 2025
|
|
|
11 Sep 2025
|
11 Sep 2025
Confirmation statement made on 29 August 2025 with no updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Director's details changed for Mr Christopher John Gibson on 15 January 2025
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 29 August 2024 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Director's details changed for Mr Jason Paul Railston Watkins on 10 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Director's details changed for Mr Jason Paul Railston Watkins on 10 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Change of details for Mr Jason Railston Watkins as a person with significant control on 10 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Director's details changed for Mr Christopher John Gibson on 10 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Director's details changed for Mr Christopher John Gibson on 10 March 2024
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 29 August 2023 with no updates
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from Ingenuity Centre Triumph Road Nottingham NG7 2TU England to Sadler Bridge Studios Bold Lane Derby DE1 3NT on 23 May 2023
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 29 August 2022 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 29 August 2021 with no updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 29 August 2020 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Amended micro company accounts made up to 30 September 2018
|
|
|
05 Dec 2019
|
05 Dec 2019
Registered office address changed from Suite B6, Swan House the Park Market Bosworth Nuneaton CV13 0LJ England to Ingenuity Centre Triumph Road Nottingham NG7 2TU on 5 December 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 29 August 2019 with updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Registered office address changed from Holly House Farm Brascote Newbold Verdon Leicester LE9 9LE England to Suite B6, Swan House the Park Market Bosworth Nuneaton CV13 0LJ on 14 August 2019
|