|
|
11 Nov 2025
|
11 Nov 2025
Registered office address changed from 2nd Floor, 25 st. Nicholas Place Leicester LE1 4LD England to Ashmore 2nd Floor Agriculture House, 1 Newbold Terrace Leamington Spa CV32 4EA on 11 November 2025
|
|
|
03 Jun 2025
|
03 Jun 2025
Confirmation statement made on 4 May 2025 with no updates
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Registered office address changed from 23B 1st Floor East Park Road Leicester LE5 4QD England to 2nd Floor, 25 st. Nicholas Place Leicester LE1 4LD on 30 October 2023
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Registered office address changed from 25 st. Nicholas Place Leicester LE1 4LD England to 23B 1st Floor East Park Road Leicester LE5 4QD on 29 April 2022
|
|
|
28 Oct 2021
|
28 Oct 2021
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 25 st. Nicholas Place Leicester LE1 4LD on 28 October 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 4 May 2021 with no updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 4 May 2020 with updates
|
|
|
04 May 2020
|
04 May 2020
Cessation of Oscar Lee Howie as a person with significant control on 1 May 2020
|
|
|
04 May 2020
|
04 May 2020
Termination of appointment of Oscar Lee Howie as a director on 1 May 2020
|
|
|
04 May 2020
|
04 May 2020
Notification of Michael Lipman as a person with significant control on 1 May 2020
|
|
|
04 May 2020
|
04 May 2020
Appointment of Mr Michael Lipman as a director on 1 May 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Incorporation
|