|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 11 March 2024 with updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Statement of capital following an allotment of shares on 1 January 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Appointment of Mrs Janice Mills as a director on 1 January 2024
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Change of details for Mr Stewart John Mills as a person with significant control on 3 August 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Change of details for Mr Stewart John Mills as a person with significant control on 1 July 2021
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 12 October 2022 with updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Satisfaction of charge 2 in full
|
|
|
14 Jun 2022
|
14 Jun 2022
Satisfaction of charge 3 in full
|
|
|
03 May 2022
|
03 May 2022
Satisfaction of charge 1 in full
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 12 October 2021 with updates
|
|
|
13 May 2021
|
13 May 2021
Current accounting period shortened from 30 September 2021 to 30 June 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Registered office address changed from Endeavour House Hampton Heath Indust, Hampton, Malpas Cheshire SY14 8LU to The Old Stables, Threapwood the Old Stables Threapwood Malpas Cheshire SY14 7AN on 1 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Termination of appointment of John Gordon Hampson as a director on 24 February 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 12 October 2018 with no updates
|