|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 4 February 2026 with updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 8 February 2025 with updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 8 February 2024 with updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 3 Crewe Road Sandbach Cheshire CW11 4NE on 18 April 2023
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 8 February 2023 with updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Termination of appointment of Douglas Vaughan Beaumont as a director on 21 March 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 8 February 2022 with updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 8 February 2021 with updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Change of details for Mr Philip Mcknight as a person with significant control on 24 September 2020
|
|
|
09 Dec 2020
|
09 Dec 2020
Change of details for Mr Russell John Dammerall Grant as a person with significant control on 9 December 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 21 September 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 8 February 2020 with updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Cessation of Douglas Vaughan Beaumont as a person with significant control on 16 September 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Notification of Russell John Dammerall Grant as a person with significant control on 16 September 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 8 February 2019 with updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 9 February 2018 with updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
|