|
|
27 Oct 2025
|
27 Oct 2025
Confirmation statement made on 13 October 2025 with no updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Director's details changed for Mr Adam Arthur Renn on 14 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Director's details changed for Mr Peter Stuart Jacques Mackenzie on 10 July 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Director's details changed for Mr Peter Stuart Jacques Mackenzie on 17 April 2024
|
|
|
07 Oct 2024
|
07 Oct 2024
Director's details changed for Mr Robert David Mackenzie on 17 April 2024
|
|
|
17 Oct 2023
|
17 Oct 2023
Change of details for Mr Robert David Mackenzie as a person with significant control on 16 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 13 October 2023 with updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Change of details for Mr Peter Stuart Mackenzie as a person with significant control on 16 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Change of details for Mr Robert David Mackenzie as a person with significant control on 16 October 2023
|
|
|
09 Oct 2023
|
09 Oct 2023
Director's details changed for Mr Peter Stuart Mackenzie on 22 March 2023
|
|
|
09 Oct 2023
|
09 Oct 2023
Change of details for Mr Peter Stuart Mackenzie as a person with significant control on 22 March 2023
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 13 October 2022 with updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to Stoneleigh Abbey Mews Stoneleigh Abbey Kenilworth Warwickshire CV8 2LF on 26 August 2022
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 13 October 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Incorporation
|