|
|
23 Dec 2025
|
23 Dec 2025
Confirmation statement made on 23 December 2025 with updates
|
|
|
20 Dec 2025
|
20 Dec 2025
Change of details for Mr Adan Mcmanus as a person with significant control on 12 December 2025
|
|
|
13 Dec 2025
|
13 Dec 2025
Director's details changed for Mr Adan Mcmanus on 12 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Change of details for Mr Adan Mcmanus as a person with significant control on 12 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Confirmation statement made on 12 December 2025 with updates
|
|
|
12 Dec 2025
|
12 Dec 2025
Secretary's details changed for Mr Adan Mcmanus on 12 December 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 19 December 2024 with no updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 19 December 2023 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Registration of charge 136639270002, created on 27 November 2023
|
|
|
05 Jul 2023
|
05 Jul 2023
Registration of charge 136639270001, created on 4 July 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 19 December 2022 with updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Notification of Beatrice Mcmanus as a person with significant control on 5 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 5 October 2022 with updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Appointment of Mrs Beatrice Mcmanus as a director on 26 August 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Registered office address changed from Safenames House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS United Kingdom to 24 Milesmere Two Mile Ash Milton Keynes Buckinghamshire MK8 8DP on 27 June 2022
|
|
|
06 Oct 2021
|
06 Oct 2021
Incorporation
|