|
|
23 Sep 2025
|
23 Sep 2025
Previous accounting period extended from 31 March 2025 to 30 April 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Director's details changed for Mr Leon Frederick Sancese on 1 October 2023
|
|
|
05 Oct 2023
|
05 Oct 2023
Change of details for Mr Leon Frederick Sancese as a person with significant control on 1 August 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
11 Dec 2020
|
11 Dec 2020
Registered office address changed from 14 Meadow Grove Winsford Cheshire CW7 2PQ to 41 Wilbraham Road Acton Nantwich Cheshire CW5 8LQ on 11 December 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 9 July 2020 with no updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Director's details changed for Mr Leon Frederick Sancese on 22 April 2020
|
|
|
29 Jul 2019
|
29 Jul 2019
Resolutions
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 9 July 2019 with updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from 21 Lee Drive Northwich Cheshire CW8 1BW to 14 Meadow Grove Winsford Cheshire CW7 2PQ on 14 May 2019
|
|
|
09 Nov 2018
|
09 Nov 2018
Termination of appointment of Sharman Mary Edgeley as a secretary on 9 November 2018
|
|
|
26 Oct 2018
|
26 Oct 2018
Registered office address changed from 36a Elthorne Park Road Hanwell London W7 2JA to 21 Lee Drive Northwich Cheshire CW8 1BW on 26 October 2018
|