|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 4 April 2025 with updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 4 April 2024 with updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 4 April 2023 with updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 4 April 2022 with updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 4 April 2021 with updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 4 April 2020 with updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 4 April 2019 with updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Change of details for Mr Justin Thomas Madden as a person with significant control on 10 May 2018
|
|
|
10 May 2018
|
10 May 2018
Change of details for Mrs Kerry Madden as a person with significant control on 3 May 2018
|
|
|
10 May 2018
|
10 May 2018
Director's details changed for Mrs Kerry Madden on 3 May 2018
|
|
|
10 May 2018
|
10 May 2018
Change of details for Mr Justin Thomas Madden as a person with significant control on 10 May 2018
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from 17 Friars Walk the Westlands Newcastle-Under-Lyme Staffordshire ST5 2HA England to 80 Sneyd Avenue Westlands Newcastle-Under-Lyme Staffordshire ST5 2PY on 10 May 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 4 April 2018 with updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Second filing of Confirmation Statement dated 04/04/2017
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
22 May 2017
|
22 May 2017
Current accounting period shortened from 30 April 2018 to 31 March 2018
|
|
|
04 Apr 2017
|
04 Apr 2017
Incorporation
|