|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
28 Jul 2024
|
28 Jul 2024
Confirmation statement made on 27 July 2024 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Director's details changed for Dr Margaret Ann Manning on 24 April 2024
|
|
|
15 Dec 2023
|
15 Dec 2023
Registered office address changed from 2a Kings Court Kings Road Ilkley LS29 9AE England to 1 Grange Court Kemerton Tewkesbury GL20 7JJ on 15 December 2023
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Change of details for Mrs Margaret Ann Manning as a person with significant control on 5 August 2022
|
|
|
19 Aug 2021
|
19 Aug 2021
Registered office address changed from 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY United Kingdom to 2a Kings Court Kings Road Ilkley LS29 9AE on 19 August 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
01 Aug 2020
|
01 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 27 July 2019 with updates
|
|
|
27 Dec 2018
|
27 Dec 2018
Sub-division of shares on 26 October 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Resolutions
|
|
|
13 Aug 2018
|
13 Aug 2018
Change of details for Mr Simon Mark Usher as a person with significant control on 30 September 2017
|
|
|
13 Aug 2018
|
13 Aug 2018
Change of details for Mrs Margaret Ann Manning as a person with significant control on 30 September 2017
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|