|
|
20 Mar 2026
|
20 Mar 2026
Confirmation statement made on 5 March 2026 with no updates
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed from Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG United Kingdom to Century House Gadbrook Business Centre Northwich CW9 7TL on 1 December 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 5 March 2025 with no updates
|
|
|
19 Apr 2024
|
19 Apr 2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 5 March 2024 with no updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 5 March 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 5 March 2022 with updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Previous accounting period shortened from 31 March 2020 to 30 September 2019
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Appointment of Mr David Charles Mason as a director on 1 November 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Notification of Mis Group Holdings Limited as a person with significant control on 4 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Cessation of Christopher Paul Mclaughlin as a person with significant control on 4 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Cessation of Andrew James Mclaughlin as a person with significant control on 4 June 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Incorporation
|