|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 13 November 2025 with updates
|
|
|
12 Nov 2025
|
12 Nov 2025
Previous accounting period shortened from 31 December 2025 to 30 September 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Previous accounting period extended from 30 June 2024 to 31 December 2024
|
|
|
06 Feb 2025
|
06 Feb 2025
Director's details changed for Marsha Vanessa Georgina Brook on 28 January 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Change of details for Mr Matthew Charles Hamilton as a person with significant control on 28 January 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Director's details changed for Mr Matthew Charles Hamilton on 28 January 2025
|
|
|
05 Dec 2024
|
05 Dec 2024
Confirmation statement made on 25 November 2024 with no updates
|
|
|
10 May 2024
|
10 May 2024
Director's details changed for Marsha Vanessa Georgina Brook on 10 May 2024
|
|
|
10 May 2024
|
10 May 2024
Registered office address changed from Hamilton’S Butchers Hamilton’S Butchers Main Street Farnsfield Nottinghamshire NG22 8EF England to 1st Floor 49 High Street Hucknall Nottinghamshire NG15 7AW on 10 May 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Registered office address changed from Granby House Main Street Farnsfield Nottinghamshire NG22 8EF United Kingdom to Hamilton’S Butchers Hamilton’S Butchers Main Street Farnsfield Nottinghamshire NG22 8EF on 22 April 2024
|
|
|
24 Feb 2024
|
24 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 25 November 2023 with no updates
|
|
|
20 Feb 2024
|
20 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 25 November 2022 with no updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Confirmation statement made on 25 November 2021 with no updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Registered office address changed from Agility House Rose Lane Mansfield Woodhouse Mansfield NG19 8BA England to Granby House Main Street Farnsfield Nottinghamshire NG22 8EF on 23 September 2021
|
|
|
02 Dec 2020
|
02 Dec 2020
Statement of capital following an allotment of shares on 1 June 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 25 November 2020 with updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Registered office address changed from Ransom Hall Southwell Road West Mansfield NG21 0HJ United Kingdom to Agility House Rose Lane Mansfield Woodhouse Mansfield NG19 8BA on 9 September 2020
|