|
|
14 Feb 2026
|
14 Feb 2026
Confirmation statement made on 11 February 2026 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Registered office address changed from 89 Shire Road Corby NN17 2JS England to 1a the Courtyard the Jamb Corby NN17 1AY on 8 July 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Satisfaction of charge 088852130001 in full
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from St Andrews Church Occupation Road Corby NN17 1EB England to 89 Shire Road Corby NN17 2JS on 21 April 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Director's details changed for Mr Norton Frances Ready on 20 April 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Director's details changed for Mrs Lynn Ready on 20 April 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Registered office address changed from Sarrington House High Street Corby NN17 1UU England to St Andrews Church Occupation Road Corby NN17 1EB on 7 June 2019
|
|
|
01 May 2019
|
01 May 2019
Registration of charge 088852130001, created on 18 April 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|