|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 11 September 2025 with no updates
|
|
|
07 May 2025
|
07 May 2025
Satisfaction of charge 103713060001 in full
|
|
|
30 Sep 2024
|
30 Sep 2024
Termination of appointment of Alison Louise Sparks as a director on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Appointment of Mr Max Louis Freeman as a director on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Appointment of Mr John Mark Flanagan as a director on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Termination of appointment of David Andrew Cartman as a director on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 11 September 2024 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 11 September 2023 with no updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Confirmation statement made on 11 September 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 11 September 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Director's details changed for Mrs Alison Louise Sparks on 12 April 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Registration of charge 103713060001, created on 30 March 2021
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 11 September 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Current accounting period shortened from 31 March 2020 to 31 December 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to Rsm Festival Way Festival Park Stoke-on-Trent ST1 5BB on 12 April 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Cessation of Mark Roger Higham as a person with significant control on 25 April 2018
|