|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 12 January 2026 with updates
|
|
|
29 Aug 2025
|
29 Aug 2025
Change of share class name or designation
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 12 January 2025 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 12 January 2023 with updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Change of details for Mr Nicholas John Frederick Wale as a person with significant control on 1 July 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Director's details changed for Mrs Lori Ann Wale on 1 July 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Director's details changed for Mr Nicholas John Frederick Wale on 1 July 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from 17 Station Road Hinckley Leicestershire LE10 1AW to 25 Station Road Hinckley Leicestershire LE10 1AP on 11 July 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 12 January 2022 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 12 January 2021 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 12 January 2020 with updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Change of details for Mr Nicholas John Frederick Wale as a person with significant control on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Director's details changed for Mr Nicholas John Frederick Wale on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Director's details changed for Mrs Lori Ann Wale on 23 April 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 12 January 2019 with updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 12 January 2018 with updates
|