|
|
29 May 2025
|
29 May 2025
Notification of Balder Capital Nominees Ltd as a person with significant control on 20 October 2022
|
|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 28 April 2025 with updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 28 April 2024 with updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Registration of charge 119679020002, created on 26 February 2024
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 28 April 2023 with updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Change of details for Rachel Lucy Lucken as a person with significant control on 23 August 2022
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 28 April 2022 with updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Change of details for Mr Gareth John Lucken as a person with significant control on 23 December 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Notification of Rachel Lucy Lucken as a person with significant control on 23 December 2021
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 28 April 2021 with updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Director's details changed for Mr Gareth John Lucken on 22 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from , 11 Chapel Road, Alderley Edge, Cheshire, SK9 7DX, United Kingdom to Fairacre Wormbridge Hereford HR2 9DH on 3 December 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Registration of charge 119679020001, created on 22 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Certificate of change of name
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Incorporation
|