|
|
23 Jan 2026
|
23 Jan 2026
Confirmation statement made on 20 January 2026 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 20 January 2025 with no updates
|
|
|
26 Jan 2024
|
26 Jan 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Director's details changed for Mr Marc Paul Freeman on 25 January 2024
|
|
|
04 May 2023
|
04 May 2023
Change of details for Mr Marc Peter Freeman as a person with significant control on 4 May 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Registration of charge 079236150002, created on 26 May 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Termination of appointment of Arthur George Freeman as a director on 18 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 25 January 2020 with updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Registration of charge 079236150001, created on 29 July 2019
|
|
|
31 May 2019
|
31 May 2019
Registered office address changed from Keldan Cottage Millington Hall Lane Millington Altrincham WA14 3RN England to 7 st. Petersgate Stockport SK1 1EB on 31 May 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 25 January 2019 with updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW to Keldan Cottage Millington Hall Lane Millington Altrincham WA14 3RN on 5 November 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 25 January 2018 with updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Notification of Marc Paul Freeman as a person with significant control on 6 April 2016
|