|
|
17 Mar 2026
|
17 Mar 2026
Appointment of Mr Patrick Gabriel Cullen as a director on 9 March 2026
|
|
|
22 Jan 2026
|
22 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
08 Jan 2026
|
08 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
08 Jan 2026
|
08 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
04 Aug 2025
|
04 Aug 2025
Change of details for Jrl Management Limited as a person with significant control on 4 August 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 30 June 2025 with updates
|
|
|
02 Jul 2025
|
02 Jul 2025
Director's details changed for Mr Adam Shore on 2 July 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Registered office address changed from 3 Filers Way Weston-Super-Mare BS24 7JP England to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 6 January 2025
|
|
|
13 Nov 2024
|
13 Nov 2024
Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to 3 Filers Way Weston-Super-Mare BS24 7JP on 13 November 2024
|
|
|
13 Nov 2024
|
13 Nov 2024
Notification of Jrl Management Limited as a person with significant control on 11 November 2024
|
|
|
13 Nov 2024
|
13 Nov 2024
Cessation of Zanete Ferguson as a person with significant control on 11 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Termination of appointment of Mohammed Kaleem as a director on 11 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Appointment of Mr Adam Shore as a director on 11 November 2024
|
|
|
26 Jul 2024
|
26 Jul 2024
Registered office address changed from 9 Network Park Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 26 July 2024
|
|
|
30 Jun 2024
|
30 Jun 2024
Confirmation statement made on 30 June 2024 with updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Notification of Zanete Ferguson as a person with significant control on 31 May 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 30 January 2024 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 10 November 2023 with updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Cessation of Nick Reynolds as a person with significant control on 10 October 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 9 Network Park Duddeston Mill Road Saltley Birmingham B8 1AU on 10 November 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Appointment of Mr Mohammed Kaleem as a director on 10 November 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Termination of appointment of Nick Reynolds as a director on 10 November 2023
|