|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 16 October 2025 with no updates
|
|
|
14 Nov 2024
|
14 Nov 2024
Confirmation statement made on 16 October 2024 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 16 October 2023 with no updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Registered office address changed from Merchant Exchange Waters Green Macclesfield SK11 6JX England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021
|
|
|
20 Oct 2021
|
20 Oct 2021
Registered office address changed from Silk House Park Green Macclesfield SK11 7QW England to Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Registered office address changed from 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER to Silk House Park Green Macclesfield SK11 7QW on 19 October 2020
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
|
|
|
08 Jul 2015
|
08 Jul 2015
Registered office address changed from First Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 8 July 2015
|