|
|
28 Jan 2026
|
28 Jan 2026
Confirmation statement made on 3 January 2026 with no updates
|
|
|
10 Dec 2025
|
10 Dec 2025
Termination of appointment of Richard John Hatton as a director on 15 September 2025
|
|
|
15 Sep 2025
|
15 Sep 2025
Appointment of Miss Catherine Anne Lomas as a director on 15 September 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 3 January 2025 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 3 January 2024 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 3 January 2023 with updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Hatton House Market Street Hyde SK14 1HE on 15 December 2022
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 18 September 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 5 January 2022
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 18 September 2021 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Previous accounting period extended from 30 September 2020 to 31 March 2021
|
|
|
10 May 2021
|
10 May 2021
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom to Blaby Hall Church Street Blaby Leicester LE8 4FA on 10 May 2021
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 18 September 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 18 September 2019 with updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Appointment of Mr Richard John Hatton as a director on 7 November 2018
|
|
|
14 Oct 2019
|
14 Oct 2019
Termination of appointment of Andrew John Davison as a director on 7 November 2018
|
|
|
29 Sep 2018
|
29 Sep 2018
Notification of Punch Promotions Limited as a person with significant control on 28 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Cessation of Muckle Director Limited as a person with significant control on 28 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 28 September 2018
|