|
|
08 Aug 2025
|
08 Aug 2025
Confirmation statement made on 2 August 2025 with updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Change of details for Mrs Jacqueline Agnew as a person with significant control on 15 August 2017
|
|
|
09 Dec 2024
|
09 Dec 2024
Change of details for Mr Robert Agnew as a person with significant control on 15 August 2017
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 2 August 2024 with updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 14 August 2023 with updates
|
|
|
04 Aug 2023
|
04 Aug 2023
Director's details changed for Robert Agnew on 3 August 2023
|
|
|
04 Aug 2023
|
04 Aug 2023
Director's details changed for Mrs Jacqueline Agnew on 3 August 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Change of details for Mr Robert Agnew as a person with significant control on 3 August 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Change of details for Mrs Jacqueline Agnew as a person with significant control on 3 August 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Registered office address changed from Bute House, Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 14 August 2022 with updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 14 August 2021 with updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 14 August 2020 with updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Resolutions
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 14 August 2019 with updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 14 August 2018 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Change of details for Mrs Jacqueline Agnew as a person with significant control on 14 August 2018
|