|
|
27 Mar 2026
|
27 Mar 2026
Registered office address changed from 2 Chorlton Villas 105 Hardy Lane Chorlton Manchester M21 8DN England to Lodgefield Greengill Penrith Cumbria CA11 8SE on 27 March 2026
|
|
|
25 Mar 2026
|
25 Mar 2026
Director's details changed for Mr David Wiebe Sefton on 25 March 2026
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 2 April 2025 with updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 2 April 2024 with updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 2 April 2023 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 2 April 2022 with updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 2 April 2021 with updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Change of details for Mr David Wiebe Sefton as a person with significant control on 24 January 2020
|
|
|
24 Jan 2020
|
24 Jan 2020
Registered office address changed from Laytons Solicitors Llp 22 st. John Street Manchester M3 4EB England to 2 Chorlton Villas 105 Hardy Lane Chorlton Manchester M21 8DN on 24 January 2020
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 2 April 2018 with updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Director's details changed for Mr David Wiebe Sefton on 8 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from 22 Laytons Solicitors Llp St John Street Manchester M3 4EB England to Laytons Solicitors Llp 22 st. John Street Manchester M3 4EB on 15 August 2016
|