|
|
03 Mar 2026
|
03 Mar 2026
Change of details for Mrs Caroline Martha Smith as a person with significant control on 3 March 2026
|
|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 3 July 2025 with updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Change of details for Mr Francis Louis Smith as a person with significant control on 3 February 2025
|
|
|
23 Dec 2024
|
23 Dec 2024
Change of details for Mr Francis Louis Smith as a person with significant control on 20 December 2024
|
|
|
20 Dec 2024
|
20 Dec 2024
Director's details changed for Mr Francis Louis Smith on 20 December 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 3 July 2024 with updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Notification of Caroline Martha Smith as a person with significant control on 27 March 2023
|
|
|
11 Mar 2024
|
11 Mar 2024
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 3 July 2023 with updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 3 July 2022 with updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Change of share class name or designation
|
|
|
26 Jul 2022
|
26 Jul 2022
Resolutions
|
|
|
21 Jul 2022
|
21 Jul 2022
Registered office address changed from 2 Hornby Drive Congleton Cheshire CW12 4WB England to Units 1-2 Hatter Street Congleton CW12 1QQ on 21 July 2022
|
|
|
26 Aug 2021
|
26 Aug 2021
Change of details for Mr Sandy Giles Weston as a person with significant control on 6 April 2016
|
|
|
24 Aug 2021
|
24 Aug 2021
Notification of Francis Louis Smith as a person with significant control on 6 April 2020
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 3 July 2021 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
|