|
|
03 Feb 2026
|
03 Feb 2026
Director's details changed for Mr John Scott Walton on 30 September 2025
|
|
|
05 Jan 2026
|
05 Jan 2026
Registration of charge 108253330004, created on 5 January 2026
|
|
|
05 Dec 2025
|
05 Dec 2025
Confirmation statement made on 20 November 2025 with no updates
|
|
|
13 Oct 2025
|
13 Oct 2025
Change of details for Mr Scott Walton as a person with significant control on 13 October 2025
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 20 November 2024 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Satisfaction of charge 108253330001 in full
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 20 November 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 20 November 2022 with no updates
|
|
|
12 Dec 2022
|
12 Dec 2022
Notification of Cordelia Oakes-Ash as a person with significant control on 25 March 2022
|
|
|
12 Dec 2022
|
12 Dec 2022
Notification of Scott Walton as a person with significant control on 25 March 2022
|
|
|
12 Dec 2022
|
12 Dec 2022
Cessation of Ashlynne Mary Hanning-Lee as a person with significant control on 25 March 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Termination of appointment of Ashlynne Mary Hanning-Lee as a director on 14 June 2022
|
|
|
11 May 2022
|
11 May 2022
Appointment of Mr John Scott Walton as a director on 1 April 2022
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 20 November 2021 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Registered office address changed from 33 Nicholas Way Northwood HA6 2TR England to 64 Lewin Street Middlewich CW10 9AS on 9 April 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Change of details for Mrs Ashlynne Mary Hanning-Lee as a person with significant control on 27 April 2020
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 20 November 2020 with updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 20 November 2019 with no updates
|