|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 20 June 2025 with no updates
|
|
|
21 Jul 2024
|
21 Jul 2024
Confirmation statement made on 20 June 2024 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 20 June 2023 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 67 Denton Street Carlisle CA2 5DY England to 103 Castlerigg Drive Carlisle CA2 6PG on 3 April 2023
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Registered office address changed from Windy Haugh Station Road Brampton Cumbria CA8 1EZ to 67 Denton Street Carlisle CA2 5DY on 30 March 2020
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 23 June 2017 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Helen Render as a person with significant control on 1 January 2017
|
|
|
23 Jul 2016
|
23 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Director's details changed for Mrs Helen Caroline Mackenzie on 8 March 2016
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
|