|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 10 March 2026 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Change of details for Mr Simon Wade as a person with significant control on 6 May 2022
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Director's details changed for Mr Simon Wade on 6 May 2022
|
|
|
09 May 2022
|
09 May 2022
Director's details changed for Mrs Anne-Louise Wade on 6 May 2022
|
|
|
09 May 2022
|
09 May 2022
Registered office address changed from Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB England to 2 Premier House Sneyd Street Leek Staffordshire ST13 5HP on 9 May 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 10 March 2022 with updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Appointment of Mrs Anne-Louise Wade as a director on 24 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Previous accounting period shortened from 28 February 2020 to 31 December 2019
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 10 March 2020 with updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Director's details changed for Mr Simon Wade on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Director's details changed for Mr Simon Wade on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Change of details for Mr Simon Wade as a person with significant control on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 27 February 2020
|
|
|
29 Jun 2019
|
29 Jun 2019
Confirmation statement made on 16 April 2019 with updates
|