|
|
14 Feb 2026
|
14 Feb 2026
Confirmation statement made on 27 January 2026 with no updates
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 27 January 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 27 January 2024 with no updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 27 January 2023 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 27 January 2022 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 27 January 2019 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Amended micro company accounts made up to 31 January 2017
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 27 January 2018 with updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Statement of capital following an allotment of shares on 30 December 2017
|
|
|
30 Dec 2017
|
30 Dec 2017
Change of details for Mr Stavros Touse as a person with significant control on 30 December 2017
|
|
|
30 Dec 2017
|
30 Dec 2017
Registered office address changed from The Gables Green Lane Poynton Stockport SK12 1TJ England to 6 the Vale Horndean Waterlooville PO8 0HD on 30 December 2017
|
|
|
30 Dec 2017
|
30 Dec 2017
Termination of appointment of James Richard Price as a director on 30 December 2017
|
|
|
30 Dec 2017
|
30 Dec 2017
Termination of appointment of James Richard Price as a director on 30 December 2017
|
|
|
30 Dec 2017
|
30 Dec 2017
Cessation of James Richard Price as a person with significant control on 30 December 2017
|