|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 5 July 2025 with updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 5 July 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Change of details for Mr David George Harrison as a person with significant control on 8 August 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Registered office address changed from Unit 20B Solway Industrial Estate Maryport Cumbria CA15 8NF England to Unit E3 Risehow Industrial Estate Flimby Maryport Cumbria CA15 8PD on 9 August 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Director's details changed for Mr David George Harrison on 8 August 2023
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 5 July 2023 with no updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 5 July 2022 with updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Change of details for Mr David George Harrison as a person with significant control on 14 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Termination of appointment of Timothy Duncan Kemp as a director on 14 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Cessation of Timothy Duncan Kemp as a person with significant control on 14 June 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU England to Unit 20B Solway Industrial Estate Maryport Cumbria CA15 8NF on 10 March 2022
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 5 July 2020 with updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 5 July 2019 with updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Registration of charge 102654880004, created on 1 November 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Change of details for Mr Timothy Duncan Kemp as a person with significant control on 17 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Change of details for Mr David George Harrison as a person with significant control on 17 October 2018
|