|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 18 January 2026 with updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 18 January 2025 with updates
|
|
|
19 Jan 2024
|
19 Jan 2024
Confirmation statement made on 18 January 2024 with updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Confirmation statement made on 18 January 2023 with updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 18 January 2022 with updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Previous accounting period extended from 30 April 2021 to 31 May 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Appointment of Mr Peter John Keenan as a director on 12 February 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Termination of appointment of John Fernall Bateson as a director on 12 February 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Termination of appointment of Alison Jane Bateson as a director on 12 February 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Termination of appointment of Alison Jane Bateson as a secretary on 12 February 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Change of details for Stratlab Holdings Limited as a person with significant control on 12 February 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Registered office address changed from Unit 1 Norwood Road March Cambridgeshire PE15 8QD to Unit 2a East Tame Business Park Rexcine Way Hyde SK14 4GX on 10 March 2021
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Cessation of John Fernall Bateson as a person with significant control on 1 October 2018
|
|
|
11 Jan 2021
|
11 Jan 2021
Cessation of Alison Jane Bateson as a person with significant control on 1 October 2018
|
|
|
11 Jan 2021
|
11 Jan 2021
Notification of Stratlab Holdings Limited as a person with significant control on 1 October 2018
|
|
|
11 Aug 2020
|
11 Aug 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 18 January 2020 with no updates
|