|
|
31 Jan 2026
|
31 Jan 2026
Confirmation statement made on 27 January 2026 with no updates
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 27 January 2025 with no updates
|
|
|
01 May 2024
|
01 May 2024
Registered office address changed from Manor Farm Naseby Road Haselbech Northampton NN6 9LQ England to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN on 1 May 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Director's details changed for Mr Robert James Harrison on 11 March 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Change of details for Mr John Paul Tibbs as a person with significant control on 9 February 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 27 January 2024 with no updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Registration of charge 124299270004, created on 24 August 2023
|
|
|
04 Aug 2023
|
04 Aug 2023
Registration of charge 124299270003, created on 1 August 2023
|
|
|
30 May 2023
|
30 May 2023
Registration of charge 124299270001, created on 26 May 2023
|
|
|
30 May 2023
|
30 May 2023
Registration of charge 124299270002, created on 26 May 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 27 January 2023 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 27 January 2022 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Appointment of Mr John Paul Tibbs as a director on 1 January 2021
|
|
|
28 Jan 2020
|
28 Jan 2020
Incorporation
|