|
|
04 Oct 2025
|
04 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
|
|
|
04 Oct 2024
|
04 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 30 September 2023 with updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 87 North Road Poole BH14 0LT on 10 November 2023
|
|
|
07 Nov 2023
|
07 Nov 2023
Director's details changed for Ms Nicolette Sophia Dorothea Street on 2 November 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Registration of charge 136564720003, created on 31 July 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Change of details for Mr Lee Richard Price as a person with significant control on 1 October 2021
|
|
|
16 Mar 2023
|
16 Mar 2023
Statement of capital following an allotment of shares on 11 March 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to Union House 111 New Union Street Coventry CV1 2NT on 9 February 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Cessation of Kevin Antony John Millins as a person with significant control on 9 February 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Change of details for Mr Lee Richard Price as a person with significant control on 9 January 2023
|
|
|
03 Nov 2022
|
03 Nov 2022
Registration of charge 136564720001, created on 2 November 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Registration of charge 136564720002, created on 2 November 2022
|
|
|
14 Oct 2022
|
14 Oct 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Registered office address changed from Unit 8 Thrales Business Centre Thrales End Lane Harpenden Herts AL5 3NS England to 6-7 Waterside Station Road Harpenden AL5 4US on 27 January 2022
|
|
|
04 Oct 2021
|
04 Oct 2021
Change of details for Mr Lee Richard Price as a person with significant control on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Change of details for Mr Lee Richard Price as a person with significant control on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Change of details for Mr Kevin Antony John Millins as a person with significant control on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Director's details changed for Ms Nicolette Sophia Dorothea Street on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 8 Thrales Business Centre Thrales End Lane Harpenden Herts AL5 3NS on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Incorporation
|