|
|
17 Mar 2026
|
17 Mar 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 19 February 2024 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 28 February 2023 with updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Change of details for Mr Alastair Charles Oliver Machin as a person with significant control on 20 February 2023
|
|
|
30 Aug 2022
|
30 Aug 2022
Change of details for Mr Alastair Charles Oliver Machin as a person with significant control on 30 August 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 28 February 2021 with updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Director's details changed for Mr Alastair Charles Oliver Machin on 28 February 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Change of details for Mr Alastair Charles Oliver Machin as a person with significant control on 28 February 2021
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 29 February 2020 with updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Resolutions
|
|
|
20 Jan 2020
|
20 Jan 2020
Change of name notice
|
|
|
25 Nov 2019
|
25 Nov 2019
Registered office address changed from Beacon House Castle Road Mow Cop Stoke-on-Trent Staffordshire ST7 3PH to The Tileworks Ellgreave Street Stoke-on-Trent Staffordshire ST6 4DJ on 25 November 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Registration of charge 079698700002, created on 14 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Registration of charge 079698700001, created on 6 September 2018
|