|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 13 August 2025 with no updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 13 August 2024 with no updates
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 13 August 2023 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Change of details for Mr Simon Nicholas Harold Boardman-Weston as a person with significant control on 7 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Change of details for Mr Julian Anthony William Boardman-Weston as a person with significant control on 7 July 2021
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Member's details changed for Mr Julian Anthony William Boardman-Weston on 1 September 2018
|
|
|
30 Oct 2019
|
30 Oct 2019
Change of details for Mr Julian Anthony William Boardman-Weston as a person with significant control on 1 September 2018
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 13 August 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Registered office address changed from St Helen's House 89 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AH to 1 st Helen's Court North Street Ashby-De-La-Zouch Leicestershire LE65 1HS on 14 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 16 August 2017 with no updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
|