|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 8 January 2026 with updates
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 8 January 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 8 January 2024 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Registered office address changed from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st on 14 August 2023
|
|
|
06 Jun 2023
|
06 Jun 2023
Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG England to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st on 6 June 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 8 January 2023 with updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 8 January 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 8 January 2021 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 8 January 2020 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Registered office address changed from C/O C/O Christian Douglass Llp 14 Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG to 14 Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG on 13 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 8 January 2018 with updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Termination of appointment of Donna Greep as a director on 21 October 2016
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|