|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 16 June 2025 with no updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 16 June 2024 with updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Statement of capital following an allotment of shares on 1 February 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Statement of capital following an allotment of shares on 1 February 2024
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 16 June 2023 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 16 June 2022 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 16 June 2021 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Director's details changed for Mr John Robert Isherwood on 2 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Secretary's details changed for Mr John Robert Isherwood on 19 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Change of details for Mr John Robert Isherwood as a person with significant control on 2 November 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from 48 C/O Allen Mills Howard Union Street Hyde SK14 1nd England to C/O Allen Mills Howard & Co Library Chambers 48 Union Street Hyde Cheshire SK14 1nd on 22 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from 18 Tavern Road, Hadfield Glossop Derbyshire SK13 2RB to 48 C/O Allen Mills Howard Union Street Hyde SK14 1nd on 22 October 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 16 June 2020 with updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Change of details for Mr John Robert Isherwood as a person with significant control on 2 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Cessation of John Charles Harvey Mills as a person with significant control on 2 June 2020
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of John Charles Harvey Mills as a director on 15 May 2020
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 16 June 2019 with no updates
|