|
|
27 Jan 2026
|
27 Jan 2026
Confirmation statement made on 13 December 2025 with no updates
|
|
|
26 Jan 2026
|
26 Jan 2026
Appointment of Mrs Katherine Elizabeth Moulson as a director on 23 December 2015
|
|
|
25 Jan 2026
|
25 Jan 2026
Termination of appointment of Katherine Elizabeth Moulson as a director on 23 December 2015
|
|
|
29 Dec 2025
|
29 Dec 2025
Director's details changed for Mrs Katherine Elizabeth Moulson on 29 December 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Notification of a person with significant control statement
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 13 December 2024 with updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Cessation of Bs Darby Settlement as a person with significant control on 1 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Memorandum and Articles of Association
|
|
|
08 Oct 2024
|
08 Oct 2024
Resolutions
|
|
|
08 Oct 2024
|
08 Oct 2024
Resolutions
|
|
|
02 Oct 2024
|
02 Oct 2024
Statement of capital following an allotment of shares on 30 September 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
|
|
|
28 Dec 2023
|
28 Dec 2023
Confirmation statement made on 13 December 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 13 December 2022 with updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton Northamptonshire NN1 5AL on 1 December 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 13 December 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT United Kingdom to 52 Sheep Street Northampton NN1 2LZ on 12 February 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 13 December 2020 with no updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 13 December 2019 with no updates
|