|
|
17 Mar 2026
|
17 Mar 2026
Confirmation statement made on 15 March 2026 with no updates
|
|
|
26 Jun 2025
|
26 Jun 2025
Change of details for Mr Paul Anthony Duffy as a person with significant control on 7 May 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Director's details changed for Mr Paul Anthony Duffy on 7 May 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 15 March 2024 with updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Statement of capital following an allotment of shares on 30 September 2023
|
|
|
03 Nov 2023
|
03 Nov 2023
Memorandum and Articles of Association
|
|
|
03 Nov 2023
|
03 Nov 2023
Resolutions
|
|
|
03 Nov 2023
|
03 Nov 2023
Change of share class name or designation
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 15 March 2023 with updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Registration of charge 104802470011, created on 21 September 2022
|
|
|
30 Sep 2022
|
30 Sep 2022
Registration of charge 104802470010, created on 21 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 15 September 2022 with updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Previous accounting period shortened from 30 March 2021 to 28 February 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Certificate of change of name
|
|
|
09 Apr 2021
|
09 Apr 2021
Appointment of Miss Niamh Anna Duffy as a director on 9 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Registered office address changed from 113-123, Allens C a Ltd Wellington Road South Stockport SK1 3th United Kingdom to Communico House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR on 1 April 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 14 November 2020 with no updates
|