|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Registration of charge 133828270001, created on 5 September 2023
|
|
|
11 Sep 2023
|
11 Sep 2023
Registration of charge 133828270002, created on 5 September 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Notification of Emma Allmand as a person with significant control on 14 July 2023
|
|
|
06 May 2023
|
06 May 2023
Confirmation statement made on 6 May 2023 with updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Director's details changed for Mr Gavin Patrick Allmand on 22 August 2022
|
|
|
11 May 2022
|
11 May 2022
Change of details for Mr Gavin Patrick Allmand as a person with significant control on 8 May 2022
|
|
|
11 May 2022
|
11 May 2022
Secretary's details changed for Mr Gavin Allmand on 8 May 2022
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 6 May 2022 with updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Certificate of change of name
|
|
|
18 Apr 2022
|
18 Apr 2022
Cessation of Harry Thomas Warren as a person with significant control on 31 March 2022
|
|
|
18 Apr 2022
|
18 Apr 2022
Registered office address changed from 45 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA United Kingdom to 3 Bourne Road Langtoft Peterborough PE6 9LR on 18 April 2022
|
|
|
18 Apr 2022
|
18 Apr 2022
Termination of appointment of Harry Thomas Warren as a director on 5 April 2022
|
|
|
18 Apr 2022
|
18 Apr 2022
Termination of appointment of Julian Anthony Lawrence as a director on 5 April 2022
|
|
|
18 Apr 2022
|
18 Apr 2022
Cessation of Julian Anthony Lawrence as a person with significant control on 31 March 2022
|
|
|
18 Apr 2022
|
18 Apr 2022
Cessation of Choice Business Finance Holdings Ltd as a person with significant control on 31 March 2022
|
|
|
07 May 2021
|
07 May 2021
Incorporation
|