|
|
13 Feb 2026
|
13 Feb 2026
Registration of charge 104727750001, created on 12 February 2026
|
|
|
09 Oct 2025
|
09 Oct 2025
Registered office address changed from Summit Business Centre Summit Business Centre Water Street Newcastle Under Lyme Staffs ST5 1HN England to 12 High Street May Bank Newcastle Under Lyme Staffordshire ST5 0JB on 9 October 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 28 May 2025 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 28 May 2024 with no updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 28 May 2023 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Certificate of change of name
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 28 May 2022 with updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Certificate of change of name
|
|
|
21 Aug 2021
|
21 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 28 May 2021 with updates
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 28 May 2020 with updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Registered office address changed from 164 Wilson Road Hanford Stoke on Trent Staffordshire ST4 4QF England to Summit Business Centre Summit Business Centre Water Street Newcastle Under Lyme Staffs ST5 1HN on 31 March 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
24 Dec 2018
|
24 Dec 2018
Confirmation statement made on 9 November 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Current accounting period extended from 30 November 2017 to 31 March 2018
|
|
|
15 Nov 2017
|
15 Nov 2017
Director's details changed for Mr Martin Woodhead on 14 November 2017
|