|
|
20 Feb 2026
|
20 Feb 2026
Resolutions
|
|
|
09 Feb 2026
|
09 Feb 2026
Particulars of variation of rights attached to shares
|
|
|
19 Nov 2025
|
19 Nov 2025
Resolutions
|
|
|
18 Nov 2025
|
18 Nov 2025
Change of share class name or designation
|
|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 31 July 2025 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Change of details for Mrs Jill Rackham as a person with significant control on 6 April 2016
|
|
|
21 Oct 2024
|
21 Oct 2024
Change of details for Sarah Smith as a person with significant control on 6 April 2016
|
|
|
31 Aug 2024
|
31 Aug 2024
Change of details for Mrs Jill Rackham as a person with significant control on 6 April 2016
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 31 July 2024 with updates
|
|
|
22 Jul 2024
|
22 Jul 2024
Registered office address changed from 6 George House Beam Heath Way Nantwich Cheshire CW5 6GD United Kingdom to 65 Clydesdale Road Hornchurch Essex RM11 1AQ on 22 July 2024
|
|
|
19 Jul 2024
|
19 Jul 2024
Change of details for Mrs Sarah Smith as a person with significant control on 6 April 2016
|
|
|
09 Apr 2024
|
09 Apr 2024
Registered office address changed from 3 Churchyardside Nantwich CW5 5DE England to 6 George House Beam Heath Way Nantwich Cheshire CW5 6GD on 9 April 2024
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 31 July 2023 with updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 31 July 2022 with updates
|
|
|
31 Jul 2021
|
31 Jul 2021
Confirmation statement made on 31 July 2021 with updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Director's details changed for Mrs Sarah Smith on 21 July 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Change of details for Mrs Sarah Smith as a person with significant control on 21 July 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Director's details changed for Mrs Jill Rackham on 21 July 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Change of details for Mrs Jill Rackham as a person with significant control on 21 July 2021
|