|
|
17 Mar 2026
|
17 Mar 2026
Confirmation statement made on 17 March 2026 with no updates
|
|
|
03 Nov 2025
|
03 Nov 2025
Registered office address changed from The Tileworks Ellgreave Street Stoke-on-Trent Staffordshire ST6 4DJ to Ravenscliffe First Avenue Newcastle-Under-Lyme Staffordshire ST5 8QX on 3 November 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 26 March 2025 with no updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Registration of charge 112788000004, created on 10 March 2025
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 26 March 2024 with updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 26 March 2023 with updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 26 March 2022 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 26 March 2021 with updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Change of details for Mr Alastair Charles Oliver Machin as a person with significant control on 26 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Director's details changed for Mr Alastair Charles Oliver Machin on 26 March 2021
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 26 March 2020 with updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Registered office address changed from Beacon House, 54 Castle Road Mow Cop Stoke-on-Trent ST7 3PH United Kingdom to The Tileworks Ellgreave Street Stoke-on-Trent Staffordshire ST6 4DJ on 25 November 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Previous accounting period shortened from 31 March 2019 to 31 December 2018
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 26 March 2019 with updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registration of charge 112788000003, created on 12 October 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Registration of charge 112788000002, created on 14 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Registration of charge 112788000001, created on 6 September 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Resolutions
|