|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 6 October 2025 with updates
|
|
|
03 Oct 2025
|
03 Oct 2025
Change of details for Mr Jonathan Hayes as a person with significant control on 30 April 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Notification of Helen Carol Hayes as a person with significant control on 30 April 2025
|
|
|
19 Nov 2024
|
19 Nov 2024
Confirmation statement made on 15 November 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 15 November 2023 with no updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Confirmation statement made on 15 November 2022 with no updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 15 November 2021 with no updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 15 November 2020 with updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Registration of charge 098894460001, created on 25 November 2019
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 15 November 2019 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Registered office address changed from Rufford House 52 Bath Street Southport Merseyside PR9 0DH England to Norwood Business Centre 34a Hart Street Southport Merseyside PR8 6BX on 3 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Change of details for Mr Johnathan Hayes as a person with significant control on 1 October 2019
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 23 November 2017 with updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Change of details for Mr Johnathan Hayes as a person with significant control on 15 November 2017
|
|
|
01 Dec 2017
|
01 Dec 2017
Registered office address changed from Number Fourteen Slaidburn Crescent Southport PR9 9YF England to Rufford House 52 Bath Street Southport Merseyside PR9 0DH on 1 December 2017
|
|
|
01 Dec 2017
|
01 Dec 2017
Statement of capital following an allotment of shares on 2 January 2017
|