|
|
16 Feb 2026
|
16 Feb 2026
Change of details for Mr Christopher Jamie Bain as a person with significant control on 16 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Secretary's details changed for Mrs Julie Anne Bain on 16 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Director's details changed for Mr Christopher Jamie Bain on 16 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Registered office address changed from Suite 313 the Base Dallam Lane Warrington WA2 7NG United Kingdom to Suite 841, Unit 2 Wycliffe Road Northampton Northamptonshire NN1 5JF on 16 February 2026
|
|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 1 February 2026 with updates
|
|
|
18 Feb 2025
|
18 Feb 2025
Confirmation statement made on 1 February 2025 with updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 1 February 2024 with updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 1 February 2023 with updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 1 February 2022 with updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Change of details for Mr Christopher Jamie Bain as a person with significant control on 1 February 2022
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Secretary's details changed for Mrs Julie Anne Bain on 19 March 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Director's details changed for Mr Christopher Jamie Bain on 19 March 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from 27 Warburton Street Stockton Heath Warrington Cheshire WA4 2UG to Suite 313 the Base Dallam Lane Warrington WA2 7NG on 3 October 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 1 February 2018 with updates
|