|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Declaration of solvency
|
|
|
03 Jul 2025
|
03 Jul 2025
Appointment of a voluntary liquidator
|
|
|
03 Jul 2025
|
03 Jul 2025
Resolutions
|
|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 25 June 2025 with updates
|
|
|
18 Jun 2025
|
18 Jun 2025
Termination of appointment of Edward Charles Hall as a director on 17 June 2025
|
|
|
18 Jun 2025
|
18 Jun 2025
Cessation of Edward Charles Hall as a person with significant control on 16 June 2025
|
|
|
18 Jun 2025
|
18 Jun 2025
Change of details for Mr Charles Stewart Hall as a person with significant control on 16 June 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 29 January 2025 with no updates
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 29 January 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 29 January 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Satisfaction of charge 094121850003 in full
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 29 January 2022 with updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Resolutions
|
|
|
09 Apr 2021
|
09 Apr 2021
Change of share class name or designation
|
|
|
09 Apr 2021
|
09 Apr 2021
Memorandum and Articles of Association
|
|
|
09 Apr 2021
|
09 Apr 2021
Particulars of variation of rights attached to shares
|
|
|
21 Mar 2021
|
21 Mar 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Registration of charge 094121850003, created on 11 December 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 29 January 2020 with no updates
|