|
|
06 Feb 2026
|
06 Feb 2026
Change of details for Mr Richard James Dawson as a person with significant control on 19 February 2020
|
|
|
06 Feb 2026
|
06 Feb 2026
Change of details for Mr Kai Richard Eric Dawson as a person with significant control on 19 February 2020
|
|
|
30 Jan 2026
|
30 Jan 2026
Confirmation statement made on 13 January 2026 with no updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 13 January 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Registered office address changed from , 13 Hoylake Drive, Northampton, NN2 7NJ, England to 10D Middle Street Nether Heyford Northampton NN7 3LL on 6 November 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Confirmation statement made on 13 January 2024 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 13 January 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Registration of charge 124687220001, created on 24 February 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 13 January 2022 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 13 January 2021 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 12 January 2021 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Registered office address changed from , 4 Manor Orchard Harborough Road, Brixworth, Northampton, NN6 9BX, England to 10D Middle Street Nether Heyford Northampton NN7 3LL on 12 January 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Termination of appointment of Jeanette Linda Dawson as a director on 12 January 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Termination of appointment of Geoffrey Eric Dawson as a director on 12 January 2021
|
|
|
18 Feb 2020
|
18 Feb 2020
Incorporation
|