|
|
24 Nov 2025
|
24 Nov 2025
Confirmation statement made on 23 November 2025 with no updates
|
|
|
12 Nov 2025
|
12 Nov 2025
Registered office address changed from Greenbank House 141 Adelphi Street Preston Lancashire PR1 7BH England to 2 York Street Clitheroe BB7 2DL on 12 November 2025
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 23 November 2024 with no updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 23 November 2023 with updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Notification of David Lakin as a person with significant control on 1 May 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Cessation of Peter Charles Nelson as a person with significant control on 1 March 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Termination of appointment of Peter Charles Nelson as a director on 28 February 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Appointment of Mr David Lakin as a secretary on 28 February 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Termination of appointment of Nina Nelson as a secretary on 28 February 2023
|
|
|
24 Nov 2022
|
24 Nov 2022
Confirmation statement made on 23 November 2022 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Termination of appointment of Nina Nelson as a director on 20 September 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 23 November 2021 with no updates
|
|
|
14 May 2021
|
14 May 2021
Director's details changed for Mr David Lakin on 14 May 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Appointment of Mr David Lakin as a director on 16 April 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 23 November 2020 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Memorandum and Articles of Association
|
|
|
28 Jul 2020
|
28 Jul 2020
Resolutions
|
|
|
28 Jul 2020
|
28 Jul 2020
Statement of Company's objects
|
|
|
28 Jul 2020
|
28 Jul 2020
Particulars of variation of rights attached to shares
|
|
|
28 Jul 2020
|
28 Jul 2020
Change of share class name or designation
|