|
|
18 Feb 2026
|
18 Feb 2026
Confirmation statement made on 18 February 2026 with updates
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 18 February 2025 with no updates
|
|
|
07 May 2024
|
07 May 2024
Amended total exemption full accounts made up to 31 March 2023
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 18 February 2024 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Change of details for Mr Wayne Thomas Shillito as a person with significant control on 24 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Director's details changed for Mr Wayne Thomas Shillito on 24 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ on 25 January 2024
|
|
|
20 Nov 2023
|
20 Nov 2023
Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023
|
|
|
20 Nov 2023
|
20 Nov 2023
Change of details for Mr Wayne Thomas Shillito as a person with significant control on 17 November 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 18 February 2023 with updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Notification of Wayne Thomas Shillito as a person with significant control on 1 February 2021
|
|
|
08 Mar 2023
|
08 Mar 2023
Cessation of Thomas Shillito as a person with significant control on 1 February 2021
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 18 February 2022 with updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Termination of appointment of Thomas Shillito as a director on 1 February 2021
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 18 February 2019 with updates
|