|
|
20 Mar 2026
|
20 Mar 2026
Director's details changed for Mr Karl Hallam on 16 March 2026
|
|
|
24 Sep 2025
|
24 Sep 2025
Confirmation statement made on 19 September 2025 with no updates
|
|
|
21 Sep 2024
|
21 Sep 2024
Amended total exemption full accounts made up to 30 September 2023
|
|
|
19 Sep 2024
|
19 Sep 2024
Confirmation statement made on 19 September 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 19 September 2023 with no updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Confirmation statement made on 19 September 2022 with no updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Change of details for Mr Austin Brady as a person with significant control on 19 September 2022
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 19 September 2021 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Registration of charge 086972220004, created on 26 August 2021
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 19 September 2020 with no updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Registered office address changed from The Old Goods Yard Midland Road Chapel-En-Le-Frith High Peak Derbyshire SK23 0JQ to 1 Sheffield Road Chapel-En-Le-Frith High Peak SK23 0PE on 18 September 2020
|
|
|
20 May 2020
|
20 May 2020
Registration of charge 086972220003, created on 18 May 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Registration of charge 086972220002, created on 14 February 2020
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
15 May 2019
|
15 May 2019
Director's details changed for Mr Karl Hallam on 1 March 2019
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Director's details changed for Mr Kevin Ball on 10 April 2018
|