|
|
20 Mar 2026
|
20 Mar 2026
Confirmation statement made on 25 January 2026 with no updates
|
|
|
27 Jan 2026
|
27 Jan 2026
Registered office address changed from First Floor One Colton Square Leicester LE1 1QH United Kingdom to Brampton House 19 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6PZ on 27 January 2026
|
|
|
07 Feb 2025
|
07 Feb 2025
Confirmation statement made on 25 January 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 25 January 2024 with updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Registered office address changed from 3rd Floor, Two Colton Square Leicester Leicestershire LE1 1QH United Kingdom to First Floor One Colton Square Leicester LE1 1QH on 13 June 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 25 January 2020 with updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 25 January 2019 with updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Notification of Cegmeg Limited as a person with significant control on 26 July 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Notification of Slad Limited as a person with significant control on 26 July 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Notification of Seven Tees Limited as a person with significant control on 26 July 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Cessation of David Jonathan Ward as a person with significant control on 26 July 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Cessation of Simon Winston Hunt as a person with significant control on 26 July 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Cessation of Simon Victor Girardier as a person with significant control on 26 July 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Resolutions
|
|
|
09 Aug 2018
|
09 Aug 2018
Resolutions
|