|
|
05 Feb 2026
|
05 Feb 2026
Director's details changed for Mr John Paul Tibbs on 5 February 2026
|
|
|
09 Nov 2025
|
09 Nov 2025
Confirmation statement made on 25 October 2025 with no updates
|
|
|
20 Oct 2025
|
20 Oct 2025
Registration of charge 116345220006, created on 16 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Registration of charge 116345220007, created on 16 October 2025
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 25 October 2024 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Director's details changed for Mr Robert James Harrison on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Change of details for Mr John Paul Tibbs as a person with significant control on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Registered office address changed from Manor Farm Naseby Road Haselbech Northampton NN6 9LQ United Kingdom to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN on 9 February 2024
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 25 October 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
24 Nov 2021
|
24 Nov 2021
Registration of charge 116345220005, created on 18 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Registration of charge 116345220004, created on 18 November 2021
|
|
|
04 Nov 2021
|
04 Nov 2021
Satisfaction of charge 116345220001 in full
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Satisfaction of charge 116345220002 in full
|
|
|
19 Feb 2021
|
19 Feb 2021
Satisfaction of charge 116345220003 in full
|
|
|
31 Oct 2020
|
31 Oct 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
03 Nov 2019
|
03 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Registration of charge 116345220002, created on 21 December 2018
|