|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 28 July 2025 with no updates
|
|
|
08 Apr 2025
|
08 Apr 2025
Change of details for Ksl Investments Limited as a person with significant control on 8 April 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Mrs Sara Lord on 7 April 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Mr Karl Lord on 7 April 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS England to Unit 5a Christleton Court Manor Park Runcorn Cheshire WA7 1st on 8 April 2025
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 28 July 2024 with no updates
|
|
|
07 Jan 2024
|
07 Jan 2024
Satisfaction of charge 069743020004 in full
|
|
|
07 Jan 2024
|
07 Jan 2024
Satisfaction of charge 069743020005 in full
|
|
|
07 Jan 2024
|
07 Jan 2024
Registration of charge 069743020007, created on 20 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Registration of charge 069743020006, created on 29 November 2023
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 28 July 2023 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 28 July 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
10 May 2021
|
10 May 2021
Satisfaction of charge 1 in full
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 13 January 2020
|
|
|
08 Aug 2019
|
08 Aug 2019
Director's details changed for Mr Karl Lord on 17 October 2018
|
|
|
07 Aug 2019
|
07 Aug 2019
Director's details changed for Mrs Sara Lord on 17 October 2018
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 28 July 2019 with no updates
|