|
|
14 Oct 2025
|
14 Oct 2025
Confirmation statement made on 29 September 2025 with no updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Appointment of Miss Paige Rachel Marie Baron as a director on 8 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Appointment of Mr Christopher James Harding as a director on 8 January 2025
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 29 September 2024 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 29 September 2023 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 29 September 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Director's details changed for Mr Mitch Culpin on 1 October 2021
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 29 September 2021 with updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Change of details for Mr Samuel Bernard Harding as a person with significant control on 1 May 2021
|
|
|
08 Oct 2021
|
08 Oct 2021
Director's details changed for Mr Samuel Bernard Harding on 1 May 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Director's details changed for Mr Samuel Bernard Harding on 1 November 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX United Kingdom to Westwood House, 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 21 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 29 September 2020 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Appointment of Mr Mitch Culpin as a director on 1 October 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Director's details changed for Mr Samuel Bernard Harding on 21 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Change of details for Mr Samuel Bernard Harding as a person with significant control on 21 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Secretary's details changed for Mrs Abigail Charlotte Harding on 21 August 2020
|
|
|
21 Aug 2020
|
21 Aug 2020
Registered office address changed from Unit 2 Mill Lane Heather Coalville Leicestershire LE67 2QE United Kingdom to Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 21 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN United Kingdom to Unit 2 Mill Lane Heather Coalville Leicestershire LE67 2QE on 14 August 2020
|