|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 23 February 2026 with no updates
|
|
|
18 Aug 2025
|
18 Aug 2025
Registration of charge 008640320017, created on 15 August 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Appointment of Mr Louis Thomas Vanassche as a director on 6 June 2025
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Register(s) moved to registered office address 341-351 Newport Road Cowes Isle of Wight PO31 8PG
|
|
|
27 May 2021
|
27 May 2021
Register(s) moved to registered office address 341-351 Newport Road Cowes Isle of Wight PO31 8PG
|
|
|
27 May 2021
|
27 May 2021
Register(s) moved to registered office address 341-351 Newport Road Cowes Isle of Wight PO31 8PG
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
22 Mar 2019
|
22 Mar 2019
Change of details for Leslies Holdings Limited as a person with significant control on 21 August 2017
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 4 March 2019 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 4 March 2018 with updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Register(s) moved to registered inspection location Rowan Court Threapwood Road Concord Business Park Manchester M22 0RR
|
|
|
05 Mar 2018
|
05 Mar 2018
Register inspection address has been changed to Rowan Court Threapwood Road Concord Business Park Manchester M22 0RR
|