|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 15 May 2023 with no updates
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Registered office address changed from Silk House Park Green Macclesfield SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Registered office address changed from 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER England to Silk House Park Green Macclesfield SK11 7QW on 19 October 2020
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
23 May 2016
|
23 May 2016
Director's details changed for Michael Julian Nixon on 8 July 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Registered office address changed from 1st Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 8 July 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
|