|
|
25 Jul 2025
|
25 Jul 2025
Confirmation statement made on 20 June 2025 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Registered office address changed from 89 Kennington Oval Trentham Stoke-on-Trent Staffordshire ST4 8FX England to 43 Cardamine Parade Stafford ST16 1DR on 10 January 2025
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 20 June 2024 with no updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 27 June 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Change of details for Mr Roy Henney as a person with significant control on 13 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Change of details for Mrs Clare Henney as a person with significant control on 13 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Secretary's details changed for Mr Roy John Henney on 13 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Director's details changed for Mr Roy John Henney on 13 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Director's details changed for Mrs Clare Louise Henney on 13 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Registered office address changed from 48 Miles Green Road Bignall End Stoke on Trent Staffordshire ST7 8LQ England to 89 Kennington Oval Trentham Stoke-on-Trent Staffordshire ST4 8FX on 13 October 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 29 July 2020 with no updates
|
|
|
18 Aug 2019
|
18 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Secretary's details changed for Mr Roy John Henney on 1 June 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Director's details changed for Mrs Clare Louise Henney on 1 June 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Director's details changed for Mr Roy John Henney on 1 June 2018
|