|
|
11 Feb 2026
|
11 Feb 2026
Confirmation statement made on 11 February 2026 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Director's details changed for Mr Craig Sterling West on 2 January 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Change of details for Mr Craig Sterling West as a person with significant control on 2 January 2023
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from 8 Upper Kent Road Manchester M14 5DF England to Tushingham House Farm Wobbs Lane Tushingham Whitchurch SY13 4QR on 21 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 13 February 2020 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Secretary's details changed for Mr Craig Sterling West on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Cessation of Hugh Anthony West as a person with significant control on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Notification of Craig West as a person with significant control on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Termination of appointment of Hugh Anthony West as a director on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Appointment of Mr Craig Sterling West as a director on 12 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Previous accounting period shortened from 28 February 2020 to 30 November 2019
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from 34 Unit 34 Meadow Industrial Estate Water Street Stockport SK1 2BU England to 8 Upper Kent Road Manchester M14 5DF on 11 February 2020
|