|
|
01 Apr 2026
|
01 Apr 2026
Confirmation statement made on 22 November 2025 with no updates
|
|
|
26 Mar 2026
|
26 Mar 2026
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
|
|
|
05 Jul 2024
|
05 Jul 2024
Registered office address changed from , Suite 9 Roebuck Lane, Sale, Cheshire, M33 7SY, England to Suit 9 1 Roebuck Lane Sale Cheshire M33 7SY on 5 July 2024
|
|
|
28 May 2024
|
28 May 2024
Registered office address changed from , 68 Marsland Road, Sale, Cheshire, M33 3HG to Suit 9 1 Roebuck Lane Sale Cheshire M33 7SY on 28 May 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 22 November 2023 with no updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Confirmation statement made on 22 November 2022 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 22 November 2021 with no updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 22 November 2020 with no updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Director's details changed for Mr Carl Collett on 17 December 2020
|
|
|
03 Nov 2020
|
03 Nov 2020
Director's details changed for Mr John Robert Felters on 1 August 2020
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 22 November 2019 with updates
|
|
|
26 Oct 2019
|
26 Oct 2019
Resolutions
|
|
|
18 Oct 2019
|
18 Oct 2019
Registration of charge 060093510001, created on 8 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Cessation of Keith Jenkins as a person with significant control on 8 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Notification of D&H One Ltd as a person with significant control on 8 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Cessation of Ann Marie Jenkins as a person with significant control on 8 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Appointment of Mr John Robert Felters as a director on 8 October 2019
|