|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 10 March 2026 with no updates
|
|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
30 Apr 2025
|
30 Apr 2025
Change of details for Miss Charley Esmee Hull as a person with significant control on 10 March 2025
|
|
|
29 Apr 2025
|
29 Apr 2025
Change of details for Miss Charley Esmee Hull as a person with significant control on 6 April 2016
|
|
|
28 Apr 2025
|
28 Apr 2025
Registered office address changed from Fernbank Church Street Burton Latimer Kettering Northamptonshire NN15 5LU England to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 28 April 2025
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Change of details for Miss Charley Esmee Hull as a person with significant control on 23 January 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Registered office address changed from Laurel House 82 Rushton Road Rothwell Kettering Northamptonshire NN14 6HQ to Fernbank Church Street Burton Latimer Kettering Northamptonshire NN15 5LU on 25 January 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Termination of appointment of Joseph John Mcquade as a director on 23 January 2019
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|