|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 20 April 2025 with updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 20 April 2024 with updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 20 April 2023 with updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 20 April 2022 with updates
|
|
|
11 Jan 2022
|
11 Jan 2022
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 4 November 2021 with updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 4 November 2020 with updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Director's details changed for Mr Duncan Charles Robert Young on 5 October 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Change of details for Mr Duncan Charles Robert Young as a person with significant control on 2 October 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Director's details changed for Duncan Charles Robert Young on 2 October 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR to 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD on 22 September 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 20 January 2020 with updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Appointment of Mr John Peter Young as a director on 1 January 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Termination of appointment of Amanda Louise Young as a director on 26 October 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 20 January 2019 with updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 20 January 2018 with updates
|