|
|
14 Jan 2026
|
14 Jan 2026
Registration of charge 113489860002, created on 14 January 2026
|
|
|
17 Nov 2025
|
17 Nov 2025
Termination of appointment of Jeffrey Hugh Thompson as a director on 14 November 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 7 May 2025 with no updates
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 7 May 2024 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Registered office address changed from 5/6 Ketterer Court St. Helens WA9 3AH United Kingdom to Unit 2 Hornby Buildings Road Five Winsford Industrial Estate Winsford CW7 3RB on 8 March 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Change of details for Mr Paul Stark as a person with significant control on 8 March 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Director's details changed for Mr Paul Stark on 8 March 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Director's details changed for Mr Jeffrey Hugh Thompson on 8 March 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Appointment of Mr Jeffrey Hugh Thompson as a director on 12 May 2023
|
|
|
24 Jan 2024
|
24 Jan 2024
Previous accounting period shortened from 31 May 2024 to 31 December 2023
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 7 May 2023 with no updates
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 7 May 2022 with no updates
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
19 Nov 2020
|
19 Nov 2020
Registration of charge 113489860001, created on 12 November 2020
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Incorporation
|