|
|
10 Mar 2026
|
10 Mar 2026
Change of details for Mr Timothy Mark Walker as a person with significant control on 20 February 2026
|
|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 11 February 2026 with no updates
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 11 February 2025 with updates
|
|
|
15 Feb 2024
|
15 Feb 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Appointment of Mr Timothy Mark Walker as a secretary on 11 February 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 11 February 2022 with updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Appointment of Mr Darren Richard Mills as a director on 11 February 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Statement of capital following an allotment of shares on 24 February 2012
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from Oakfields Redwith Lane Morton Oswestry Shropshire SY10 8AJ to Cleveland Four Crosses Llanymynech SY22 6RL on 30 June 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
24 Feb 2018
|
24 Feb 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
|