|
|
19 Mar 2026
|
19 Mar 2026
Change of details for Mr Luke Simon Talbot as a person with significant control on 5 January 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Notification of Luke Simon Talbot as a person with significant control on 1 May 2025
|
|
|
18 Mar 2026
|
18 Mar 2026
Confirmation statement made on 3 March 2026 with updates
|
|
|
18 Mar 2026
|
18 Mar 2026
Director's details changed for Mr Luke Simon Talbot on 5 January 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Cessation of Alexander Franklin Moss as a person with significant control on 1 May 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Director's details changed for Mr Alexander Franklin Moss on 6 August 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 3 March 2025 with no updates
|
|
|
22 May 2024
|
22 May 2024
Registration of charge 124973980001, created on 22 May 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 3 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Certificate of change of name
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Previous accounting period extended from 31 March 2021 to 30 June 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Appointment of Mrs Louise Josephine Orme as a director on 27 July 2021
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 3 March 2021 with no updates
|
|
|
07 May 2021
|
07 May 2021
Registered office address changed from , 15 Chestnut Walk, Stratford-upon-Avon, CV37 6HQ, England to Site 7, Meriden Park Cornets End Lane Meriden Coventry CV7 7LG on 7 May 2021
|
|
|
04 Mar 2020
|
04 Mar 2020
Incorporation
|