2 August 2023 | Confirmation statement made on 1 August 2023 with no updates | 3 pages |
---|
24 May 2023 | Micro company accounts made up to 31 August 2022 | 3 pages |
---|
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates | 3 pages |
---|
26 May 2022 | Micro company accounts made up to 31 August 2021 | 3 pages |
---|
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates | 3 pages |
---|
25 May 2021 | Micro company accounts made up to 31 August 2020 | 3 pages |
---|
23 August 2020 | Confirmation statement made on 22 August 2020 with no updates | 3 pages |
---|
31 May 2020 | Micro company accounts made up to 31 August 2019 | 3 pages |
---|
27 August 2019 | Confirmation statement made on 22 August 2019 with updates | 4 pages |
---|
20 May 2019 | Micro company accounts made up to 31 August 2018 | 3 pages |
---|
4 September 2018 | Confirmation statement made on 22 August 2018 with updates | 4 pages |
---|
22 August 2017 | Appointment of Nicola-Leigh Hinchley as a director on 22 August 2017 | 2 pages |
---|
22 August 2017 | Termination of appointment of Nicola-Leigh Hinchley as a director on 22 August 2017 | 1 page |
---|
22 August 2017 | Incorporation Statement of capital on 2017-08-22 | 29 pages |
---|
22 August 2017 | Registered office address changed from 19 Bunyan Crescent Stonebroom Alfreton DE55 6JH England to 19 Bunyan Crescent Stonebroom Alfreton DE55 6JH on 22 August 2017 | 1 page |
---|
22 August 2017 | Termination of appointment of Nicola-Leigh Hinchley as a director on 22 August 2017 | 1 page |
---|
22 August 2017 | Cessation of Codir Limited as a person with significant control on 22 August 2017 | 1 page |
---|
22 August 2017 | Appointment of Nicola-Leigh Hinchley as a director on 22 August 2017 | 2 pages |
---|
22 August 2017 | Termination of appointment of Cosec Limited as a secretary on 22 August 2017 | 1 page |
---|
22 August 2017 | Termination of appointment of Cosec Limited as a secretary on 22 August 2017 | 1 page |
---|
22 August 2017 | Incorporation Statement of capital on 2017-08-22 | 29 pages |
---|
22 August 2017 | Cessation of Codir Limited as a person with significant control on 22 August 2017 | 1 page |
---|
22 August 2017 | Notification of Nicola-Leigh Hinchley as a person with significant control on 22 August 2017 | 2 pages |
---|
22 August 2017 | Notification of Nicola-Leigh Hinchley as a person with significant control on 22 August 2017 | 2 pages |
---|
22 August 2017 | Appointment of Nicola-Leigh Hinchley as a director on 22 August 2017 | 2 pages |
---|
22 August 2017 | Confirmation statement made on 22 August 2017 with updates | 4 pages |
---|
22 August 2017 | Appointment of Nicola-Leigh Hinchley as a director on 22 August 2017 | 2 pages |
---|
22 August 2017 | Termination of appointment of Cosec Limited as a director on 22 August 2017 | 1 page |
---|
22 August 2017 | Termination of appointment of Cosec Limited as a director on 22 August 2017 | 1 page |
---|
22 August 2017 | Confirmation statement made on 22 August 2017 with updates | 4 pages |
---|
22 August 2017 | Cessation of Odir Limited as a person with significant control on 22 August 2017 | 1 page |
---|
22 August 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 22 August 2017 | 1 page |
---|
22 August 2017 | Registered office address changed from 19 Bunyan Crescent Stonebroom Alfreton DE55 6JH England to 19 Bunyan Crescent Stonebroom Alfreton DE55 6JH on 22 August 2017 | 1 page |
---|
22 August 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 22 August 2017 | 1 page |
---|