|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 31 July 2025 with updates
|
|
|
02 Aug 2024
|
02 Aug 2024
Notification of Hhs Holdings Ltd as a person with significant control on 3 September 2021
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 10 August 2023 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 23 August 2022 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Change of details for Ms Michelle Ann Horne as a person with significant control on 2 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Director's details changed for Ms Michelle Ann Horne on 2 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Secretary's details changed for Ms Michelle Ann Horne on 2 March 2022
|
|
|
06 Feb 2022
|
06 Feb 2022
Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 6 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 4 February 2022
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 13 September 2021 with updates
|
|
|
09 Sep 2021
|
09 Sep 2021
Cessation of Nicholas Stewart as a person with significant control on 3 September 2021
|
|
|
06 Sep 2021
|
06 Sep 2021
Termination of appointment of Nicholas Stewart as a director on 3 September 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 12 August 2020 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 12 August 2019 with updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 12 August 2018 with no updates
|