|
|
25 Nov 2025
|
25 Nov 2025
Confirmation statement made on 25 November 2025 with no updates
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 25 November 2024 with no updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Registration of charge 110841640001, created on 29 October 2024
|
|
|
02 Jan 2024
|
02 Jan 2024
Termination of appointment of Clement Roger Staniforth as a secretary on 1 January 2024
|
|
|
02 Jan 2024
|
02 Jan 2024
Appointment of Mrs Karen Alison Leishman as a secretary on 1 January 2024
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 25 November 2023 with no updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Certificate of change of name
|
|
|
25 Nov 2022
|
25 Nov 2022
Confirmation statement made on 25 November 2022 with no updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 26 November 2021 with no updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 26 November 2020 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Director's details changed for Dr James Andrew Pitt White on 8 October 2020
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 26 November 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 26 November 2018 with updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Registered office address changed from Martin House Gloucester Crescent Wigston Leicestershire LE18 4YF United Kingdom to Martin House Gloucester Crescent Wigston Leicestershire LE18 4YL on 23 February 2018
|
|
|
01 Dec 2017
|
01 Dec 2017
Current accounting period shortened from 30 November 2018 to 31 March 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Incorporation
|