|
|
06 Mar 2026
|
06 Mar 2026
Confirmation statement made on 6 March 2026 with updates
|
|
|
17 Jun 2025
|
17 Jun 2025
Change of details for Mr James William Seymour Curtis as a person with significant control on 9 June 2020
|
|
|
16 Jun 2025
|
16 Jun 2025
Notification of Francis Louis Smith as a person with significant control on 9 June 2020
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 6 March 2025 with updates
|
|
|
20 Dec 2024
|
20 Dec 2024
Director's details changed for Mr Francis Louis Smith on 20 December 2024
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 6 March 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Previous accounting period shortened from 30 March 2023 to 31 December 2022
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 6 March 2023 with updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 6 March 2022 with updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Director's details changed for Mr Daniel James Low on 11 November 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Change of details for Mr James William Seymour Curtis as a person with significant control on 11 November 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Director's details changed for Mr James William Seymour Curtis on 11 November 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Registered office address changed from , 2 Hornby Drive, Congleton, Cheshire, CW12 4WB, England to Hilltop Country House Flash Lane Prestbury Cheshire SK10 4ED on 11 November 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 6 March 2021 with updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Resolutions
|
|
|
15 Oct 2020
|
15 Oct 2020
Change of share class name or designation
|
|
|
01 May 2020
|
01 May 2020
Resolutions
|