|
|
26 Nov 2025
|
26 Nov 2025
Confirmation statement made on 15 November 2025 with updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 15 November 2024 with updates
|
|
|
02 Jul 2024
|
02 Jul 2024
Registered office address changed from Warmingham Grange School Lane Warmingham Sandbach Cheshire CW11 3LB England to The Old Shipping Office Warmingham Grange Warmingham Sandbach Cheshire CW11 3LB on 2 July 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 15 November 2023 with updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 15 November 2022 with updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 15 November 2021 with updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Current accounting period shortened from 29 November 2021 to 31 October 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 15 November 2020 with updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Director's details changed for Viscount Christopher Paul Samuel Wright on 24 September 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 15 November 2019 with updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Director's details changed for Viscount Christopher Paul Samuel Wright on 1 November 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Change of details for Viscount Christopher Paul Samuel Wright as a person with significant control on 1 November 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Director's details changed for Viscount Christopher Paul Samuel Wright on 1 November 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Previous accounting period shortened from 30 November 2018 to 29 November 2018
|
|
|
02 Dec 2018
|
02 Dec 2018
Confirmation statement made on 15 November 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 15 November 2017 with no updates
|