|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 19 March 2026 with updates
|
|
|
04 Mar 2026
|
04 Mar 2026
Change of details for Mr Steven George Jones as a person with significant control on 1 March 2026
|
|
|
04 Mar 2026
|
04 Mar 2026
Director's details changed for Mr Steven George Jones on 1 March 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Change of details for Helen Jones as a person with significant control on 2 March 2026
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 19 March 2025 with updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 19 March 2024 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 19 March 2023 with updates
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 19 March 2022 with updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 19 March 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Change of details for Mr Steven Jones as a person with significant control on 19 March 2021
|
|
|
14 May 2021
|
14 May 2021
Change of details for Helen Jones as a person with significant control on 19 March 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR to 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD on 22 September 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 19 March 2020 with updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Change of details for Mr Steven Jones as a person with significant control on 19 July 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Cessation of Stewart Richardson as a person with significant control on 19 July 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Termination of appointment of Stewart Richardson as a director on 19 July 2019
|
|
|
11 May 2019
|
11 May 2019
Compulsory strike-off action has been discontinued
|