|
|
07 Oct 2025
|
07 Oct 2025
Registration of charge 098802620003, created on 1 October 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 9 April 2025 with updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 9 April 2024 with updates
|
|
|
10 Apr 2023
|
10 Apr 2023
Confirmation statement made on 9 April 2023 with updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
17 Jul 2020
|
17 Jul 2020
Registration of charge 098802620002, created on 17 July 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 9 April 2020 with updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 5 September 2019 with updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 5 September 2018 with updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Change of details for Mr Darren Richard Collett-Mills as a person with significant control on 22 August 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Notification of Gavin O'connor as a person with significant control on 22 August 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Registered office address changed from Berry House Lodge Mulberry Hill Chilham CT4 8AH United Kingdom to 9 Sycamore Close Ruddington Nottingham NG11 6PP on 19 July 2018
|
|
|
12 Jul 2018
|
12 Jul 2018
Registration of charge 098802620001, created on 10 July 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Appointment of Gavin O'connor as a director on 26 March 2018
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 18 November 2017 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Termination of appointment of Sharon Lesley Mason as a director on 6 October 2017
|