|
|
03 Feb 2026
|
03 Feb 2026
Change of details for Mrs Clare Louise Horabin as a person with significant control on 3 February 2026
|
|
|
03 Feb 2026
|
03 Feb 2026
Change of details for Mr Andrew Ronald Horabin as a person with significant control on 3 February 2026
|
|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 26 May 2025 with no updates
|
|
|
14 Apr 2025
|
14 Apr 2025
Amended accounts made up to 31 May 2023
|
|
|
13 Feb 2025
|
13 Feb 2025
Registered office address changed from Unit 23 Tan House Lane Widnes Cheshire WA8 0SW United Kingdom to 30 Sandy Lane Weston Point Runcorn WA7 4EU on 13 February 2025
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 26 May 2024 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 26 May 2023 with no updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Amended accounts made up to 31 May 2021
|
|
|
10 Jun 2022
|
10 Jun 2022
Amended accounts made up to 31 May 2020
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 26 May 2021 with no updates
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 26 May 2020 with no updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Satisfaction of charge 095901540002 in full
|
|
|
08 Aug 2018
|
08 Aug 2018
Notification of Clare Louise Horabin as a person with significant control on 15 May 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Change of details for Mr Andrew Ronald Horabin as a person with significant control on 15 May 2018
|