|
|
12 Dec 2025
|
12 Dec 2025
Change of details for Miss Sarah Holly Davis as a person with significant control on 17 September 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Director's details changed for Miss Sarah Holly Davis on 17 September 2025
|
|
|
21 Oct 2025
|
21 Oct 2025
Confirmation statement made on 14 October 2025 with updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 14 October 2024 with updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 14 October 2023 with updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Memorandum and Articles of Association
|
|
|
19 Jul 2023
|
19 Jul 2023
Certificate of change of name
|
|
|
19 Jul 2023
|
19 Jul 2023
Change of name notice
|
|
|
05 Jul 2023
|
05 Jul 2023
Change of details for Miss Sarah Holly Davis as a person with significant control on 15 June 2023
|
|
|
05 Jul 2023
|
05 Jul 2023
Termination of appointment of James Robert Andrew Donnelly as a director on 15 June 2023
|
|
|
05 Jul 2023
|
05 Jul 2023
Termination of appointment of Claire Kathleen Donnelly as a director on 15 June 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Change of details for Miss Sarah Holly Davis as a person with significant control on 1 March 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Registered office address changed from Mey House Bridport Road Poundbury Dorchester DT1 3QY England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 20 March 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 14 October 2022 with updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 14 October 2021 with updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 14 October 2020 with updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Cessation of A Person with Significant Control as a person with significant control on 10 February 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Termination of appointment of Antony Bates as a director on 10 February 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Compulsory strike-off action has been discontinued
|