|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 18 June 2025 with updates
|
|
|
22 May 2025
|
22 May 2025
Director's details changed for Mr Charles William Smith on 29 May 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 18 June 2024 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Director's details changed for Mr Charles William Smith on 17 January 2024
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 18 June 2023 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Director's details changed for Mr Charles William Smith on 21 March 2022
|
|
|
22 Jul 2022
|
22 Jul 2022
Confirmation statement made on 18 June 2022 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Registered office address changed from Unit 1D Zan Industrial Park Crewe Road Sandbach Cheshire CW11 4QH to 1 Park House Drive Sandbach CW11 1YW on 13 January 2022
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 18 June 2021 with updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Appointment of Miss Isabelle Alice Smith as a director on 1 October 2020
|
|
|
04 Jan 2021
|
04 Jan 2021
Appointment of Mr Charles William Smith as a director on 1 October 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to Unit 1D Zan Industrial Park Crewe Road Sandbach Cheshire CW11 4QH on 11 September 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 18 June 2020 with updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 18 June 2019 with updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 18 June 2018 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Elizabeth Ann Smith as a person with significant control on 6 April 2016
|