|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Confirmation statement made on 19 September 2024 with updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 19 September 2023 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Registered office address changed from Unit 9a Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR to 12 Bath Terrace Penrith CA11 7QR on 3 November 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Change of details for Mrs Eleanor Frances Viney as a person with significant control on 31 October 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Director's details changed for Mrs Eleanor Frances Viney on 31 October 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 19 September 2022 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 19 September 2021 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 19 September 2020 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 19 September 2017 with updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Director's details changed for Mrs Eleanor Frances Viney on 9 January 2017
|
|
|
16 Oct 2017
|
16 Oct 2017
Termination of appointment of Samuel Adam Viney as a director on 27 July 2017
|
|
|
16 Oct 2017
|
16 Oct 2017
Cessation of Sam Viney as a person with significant control on 27 July 2017
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 19 September 2016 with updates
|