|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 4 December 2025 with no updates
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 4 December 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 4 December 2022 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Registered office address changed from Hames Partnership Ltd Stables End Court, Main Street Market Bosworth Leicestershire CV13 0JN United Kingdom to Units 1-4 North Star Business Park Tuer Street Leyland PR25 3US on 6 June 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 4 December 2021 with updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Memorandum and Articles of Association
|
|
|
05 Oct 2021
|
05 Oct 2021
Resolutions
|
|
|
28 Sep 2021
|
28 Sep 2021
Appointment of Mr Lee Brian Waring as a director on 17 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Appointment of Mr Brian Francis Waring as a director on 17 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Termination of appointment of Andrew Martin Hutchinson as a director on 17 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Termination of appointment of Lisa Hutchinson as a secretary on 17 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Notification of 1St Mx Holdings Limited as a person with significant control on 17 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Cessation of Lisa Hutchinson as a person with significant control on 17 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Cessation of Andrew Martin Hutchinson as a person with significant control on 17 September 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Satisfaction of charge 049862590001 in full
|
|
|
06 Aug 2021
|
06 Aug 2021
Satisfaction of charge 049862590002 in full
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 4 December 2020 with updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 5 December 2019 with updates
|