|
|
12 Dec 2025
|
12 Dec 2025
Confirmation statement made on 17 November 2025 with no updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 17 November 2024 with no updates
|
|
|
29 Aug 2024
|
29 Aug 2024
Notification of Margaret Mary Bailey as a person with significant control on 1 July 2019
|
|
|
29 Aug 2024
|
29 Aug 2024
Change of details for Mr David Brian Kirkman as a person with significant control on 1 July 2019
|
|
|
17 Nov 2023
|
17 Nov 2023
Confirmation statement made on 17 November 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 17 November 2022 with no updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Registered office address changed from Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE England to 5 Southvale Crescent Timperley Altrincham WA15 7RY on 27 April 2022
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 17 November 2021 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Director's details changed for Mrs Margaret Kirkman on 1 July 2019
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 17 November 2020 with updates
|
|
|
24 Dec 2019
|
24 Dec 2019
Resolutions
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 17 November 2019 with updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Statement of capital following an allotment of shares on 1 July 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Particulars of variation of rights attached to shares
|
|
|
01 Aug 2019
|
01 Aug 2019
Appointment of Mrs Margaret Kirkman as a director on 1 July 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 17 November 2018 with no updates
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from Ela Mill Suite 25, Cork Street Bury Lancashire BL9 7BW England to Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on 31 May 2018
|