|
|
15 Apr 2025
|
15 Apr 2025
Registered office address changed from Office 1.01, 411 - 413 Oxford Street London W1C 2PE England to 290 Chorley New Road Horwich Bolton BL6 5NY on 15 April 2025
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 11 April 2025 with updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 11 April 2024 with updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 11 April 2023 with updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 11 April 2022 with updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Registered office address changed from Unit 1, 82 Rivington Street London London EC2A 3AZ England to Office 1.01, 411 - 413 Oxford Street London W1C 2PE on 17 September 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Registered office address changed from Hampson & Co Oakland House 21 Hope Carr Road Leigh WN7 3ET England to Unit 1, 82 Rivington Street London London EC2A 3AZ on 11 June 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 11 April 2021 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Registered office address changed from Oakland House 21 Hope Carr Road Leigh WN7 3ET England to Hampson & Co Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Registered office address changed from C/O Hampson and Co Leigh Stadium Sale Way Leigh Sports Village Leigh Lancashire WN7 4JY to Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
|