|
|
09 Mar 2026
|
09 Mar 2026
Director's details changed for Miss Jenny Sadeh on 1 February 2026
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 29 May 2025 with no updates
|
|
|
30 May 2025
|
30 May 2025
Register inspection address has been changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom to Unit 4 Cooper Way Carlisle Cumbria CA3 0JG
|
|
|
29 May 2025
|
29 May 2025
Change of details for Mr Frank David Science Russell as a person with significant control on 30 May 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 29 May 2024 with no updates
|
|
|
30 May 2024
|
30 May 2024
Director's details changed for Ms Jenny Sadeh on 30 May 2024
|
|
|
30 May 2024
|
30 May 2024
Director's details changed for Mr Frank David Science Russell on 30 May 2024
|
|
|
18 Apr 2024
|
18 Apr 2024
Director's details changed for Ms Jenny Sadeh on 17 April 2024
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Appointment of Mr Frank David Science Russell as a director on 15 June 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Termination of appointment of Frank David Science Russell as a director on 6 March 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Appointment of Ms Jenny Sadeh as a director on 6 March 2023
|
|
|
09 Jun 2022
|
09 Jun 2022
Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
|
|
|
09 Jun 2022
|
09 Jun 2022
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 29 May 2019 with no updates
|