|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 12 June 2025 with updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Change of details for Mr Scott Leigh Taylor-Barr as a person with significant control on 1 September 2023
|
|
|
12 Dec 2024
|
12 Dec 2024
Notification of Jeanette Helen Taylor-Barr as a person with significant control on 1 September 2023
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 12 June 2024 with updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Change of share class name or designation
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 12 June 2023 with updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 12 June 2022 with updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 12 June 2021 with updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Director's details changed for Mr Scott Leigh Taylor-Barr on 25 October 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Director's details changed for Jeanette Helen Taylor-Barr on 25 October 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Change of details for Mr Scott Leigh Taylor-Barr as a person with significant control on 25 October 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Registered office address changed from 14 Blackthorn Drive Syston Leicestershire LE7 1YT United Kingdom to 47 Alfred Belshaw Road Queniborough Leicester LE7 2FR on 7 July 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|