|
|
01 Apr 2026
|
01 Apr 2026
Confirmation statement made on 9 March 2026 with no updates
|
|
|
03 Sep 2025
|
03 Sep 2025
Change of details for Mrs Bonnie Jane Mcnab as a person with significant control on 2 September 2025
|
|
|
03 Sep 2025
|
03 Sep 2025
Change of details for Mr Ian James Mcnab as a person with significant control on 2 September 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Change of details for Mrs Bonnie Jane Mcnab as a person with significant control on 2 September 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Change of details for Mr Ian James Mcnab as a person with significant control on 2 September 2025
|
|
|
11 Aug 2025
|
11 Aug 2025
Notification of Bonnie Jane Mcnab as a person with significant control on 29 March 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 9 March 2025 with no updates
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 9 March 2024 with no updates
|
|
|
02 Jul 2023
|
02 Jul 2023
Notification of Ian James Mcnab as a person with significant control on 2 July 2023
|
|
|
02 Jul 2023
|
02 Jul 2023
Withdrawal of a person with significant control statement on 2 July 2023
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Registered office address changed from , Holly Lodge College Road, Windermere, Cumbria, LA23 1BX, United Kingdom to Waterside 5 Graig Walk Craig Walk Windermere LA23 2ES on 10 August 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 9 March 2022 with updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 28 March 2020 with updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
24 May 2018
|
24 May 2018
Registration of charge 112827120001, created on 22 May 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Incorporation
|