|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 17 February 2026 with updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 17 February 2025 with updates
|
|
|
20 Dec 2024
|
20 Dec 2024
Change of details for Mr Francis Louis Smith as a person with significant control on 20 December 2024
|
|
|
20 Dec 2024
|
20 Dec 2024
Director's details changed for Mr Francis Louis Smith on 20 December 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 17 February 2024 with updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Director's details changed for Mr Sandy Giles Weston on 5 December 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Director's details changed for Mr Francis Louis Smith on 5 December 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Registered office address changed from 2 Hornby Drive Congleton Cheshire CW12 4WB England to Units 1-2 Hatter Street Congelton Cheshire CW12 1QQ on 5 December 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 17 February 2023 with updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 17 February 2022 with updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Change of details for Mr Sandy Giles Weston as a person with significant control on 7 April 2016
|
|
|
04 Oct 2021
|
04 Oct 2021
Change of details for Mr Sandy Giles Weston as a person with significant control on 6 April 2016
|
|
|
01 Oct 2021
|
01 Oct 2021
Change of details for Mr Francis Louis Smith as a person with significant control on 6 April 2016
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 17 February 2021 with updates
|
|
|
29 Oct 2020
|
29 Oct 2020
Registration of charge 094436680001, created on 22 October 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 17 February 2019 with no updates
|
|
|
01 May 2018
|
01 May 2018
Director's details changed for Mr Francis Louis Smith on 1 May 2018
|