|
|
06 Mar 2026
|
06 Mar 2026
Director's details changed for Mr Matthew Graham Beverley on 5 March 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Change of details for Mr Matthew Beverley as a person with significant control on 5 March 2026
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Director's details changed for Mr Matthew Graham Beverley on 5 February 2025
|
|
|
05 Feb 2025
|
05 Feb 2025
Registered office address changed from 6 Tom Brown Street Rugby CV21 3JT England to 159 Railway Terrace Rugby Warwickshire CV21 3HQ on 5 February 2025
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Registration of charge 119583600003, created on 25 November 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Registration of charge 119583600002, created on 26 October 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 1 June 2022 with updates
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Satisfaction of charge 119583600001 in full
|
|
|
05 Aug 2020
|
05 Aug 2020
Registration of charge 119583600001, created on 29 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Previous accounting period extended from 30 April 2020 to 30 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 1 June 2020 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Notification of Matthew Beverley as a person with significant control on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Cessation of Idris Sheikh as a person with significant control on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Cessation of Shenaz Sheikh as a person with significant control on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Termination of appointment of Idris Sheikh as a director on 1 June 2020
|