|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 5 March 2026 with updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 5 March 2025 with no updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Amended total exemption full accounts made up to 30 December 2023
|
|
|
28 Jul 2024
|
28 Jul 2024
Confirmation statement made on 5 March 2024 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Certificate of change of name
|
|
|
07 Dec 2023
|
07 Dec 2023
Registration of charge 135445410001, created on 4 December 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 2 September 2023 with updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Previous accounting period extended from 31 August 2022 to 30 December 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 2 September 2021 with updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Notification of Ian Lancaster as a person with significant control on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Appointment of Mr Ian Michael Lancaster as a director on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Cessation of Peel Shareholders Ltd as a person with significant control on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England to High Park Common Road Tacolneston Norwich NR16 1HH on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Termination of appointment of Brian Ronald Walmsley as a director on 2 September 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Incorporation
|