|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 21 May 2025 with no updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 21 May 2024 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Registered office address changed from 152 Radnormere Drive Cheadle Hulme Cheadle Cheshire SK8 5LB to 57 Westwood Road Heald Green Cheadle SK8 3JW on 18 July 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Termination of appointment of Richard Tracy Vaal as a director on 13 July 2023
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
21 May 2021
|
21 May 2021
Appointment of Robin Vaal as a secretary on 21 May 2021
|
|
|
21 May 2021
|
21 May 2021
Termination of appointment of Julie Margaret Vaal as a secretary on 21 May 2021
|
|
|
21 May 2021
|
21 May 2021
Cessation of Richard Tracy Vaal as a person with significant control on 21 May 2021
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Change of details for Mr Robin David Vaal as a person with significant control on 15 October 2018
|
|
|
06 Mar 2019
|
06 Mar 2019
Change of details for Mr Richard Tracy Vaal as a person with significant control on 15 October 2018
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 1 March 2019 with updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 1 March 2018 with no updates
|