|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 1 November 2024 with updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 1 November 2023 with updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 1 November 2021 with updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Appointment of Mr Michael Robert Pett as a director on 15 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Registered office address changed from Nene House 4 Rushmills Northampton NN4 7YB England to A5, Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 15 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Termination of appointment of Tony Barry Flatters as a director on 15 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Termination of appointment of Steven Jason Mitchell as a director on 15 March 2021
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom to Nene House 4 Rushmills Northampton NN4 7YB on 26 August 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Particulars of variation of rights attached to shares
|
|
|
29 Jan 2020
|
29 Jan 2020
Change of share class name or designation
|
|
|
02 Nov 2019
|
02 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 1 November 2018 with updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Statement of capital following an allotment of shares on 13 July 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Resolutions
|