|
|
20 Oct 2025
|
20 Oct 2025
Satisfaction of charge 091096150001 in full
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 1 July 2025 with no updates
|
|
|
08 Jul 2025
|
08 Jul 2025
Registered office address changed from Pellminhey Three Lanes End Heron Road West Kirby Wirral CH48 1PU England to 116 Duke Street Liverpool Merseyside L1 5JW on 8 July 2025
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 1 July 2024 with updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 1 July 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Director's details changed for Mr Lias Black on 1 July 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Director's details changed for Mr Andrew William Black on 1 July 2022
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
13 May 2021
|
13 May 2021
Change of share class name or designation
|
|
|
13 May 2021
|
13 May 2021
Change of share class name or designation
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Pellminhey Three Lanes End Heron Road West Kirby Wirral CH48 1PU on 16 June 2020
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 1 July 2019 with updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Notification of a person with significant control statement
|
|
|
19 Jul 2019
|
19 Jul 2019
Cessation of Susan Robinson as a person with significant control on 31 July 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Appointment of Mr Andrew William Black as a director on 31 July 2018
|