|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
03 Mar 2026
|
03 Mar 2026
Termination of appointment of Andrew Murray Smith as a director on 1 February 2026
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 1 March 2024 with updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Confirmation statement made on 1 March 2023 with updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 1 March 2022 with updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Termination of appointment of Christopher James Smith as a director on 10 February 2022
|
|
|
05 Aug 2021
|
05 Aug 2021
Registered office address changed from Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG England to The Old Hall Rockcliffe Carlisle CA6 4BL on 5 August 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from C/O Moynansmith , Pacific House Fletcher Way Carlisle CA3 0LJ United Kingdom to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 16 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Director's details changed for Mr Christopher James Smith on 15 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Change of details for Mr Malcolm Smith as a person with significant control on 1 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Director's details changed for Mr Malcolm Smith on 15 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Director's details changed for Mr Andrew Murray Smith on 1 March 2021
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 1 March 2020 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 1 March 2019 with updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 1 March 2018 with updates
|