|
|
15 Oct 2025
|
15 Oct 2025
Resolutions
|
|
|
15 Oct 2025
|
15 Oct 2025
Memorandum and Articles of Association
|
|
|
13 Oct 2025
|
13 Oct 2025
Change of share class name or designation
|
|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 13 October 2025 with updates
|
|
|
13 Oct 2025
|
13 Oct 2025
Particulars of variation of rights attached to shares
|
|
|
13 Oct 2025
|
13 Oct 2025
Appointment of Mr Edward John Ainscough as a director on 6 October 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 17 February 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Registered office address changed from 243 Hoghton Lane Hoghton Preston PR5 0JD England to 4 Grange Drive Hoghton Preston PR5 0LP on 29 July 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 17 February 2024 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Director's details changed for Ms Zoe Costigan on 16 February 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Change of details for Ms Zoe Costigan as a person with significant control on 16 February 2024
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Registered office address changed from 5 Friths Court Gregson Lane Hoghton Preston PR5 0EF to 243 Hoghton Lane Hoghton Preston PR5 0JD on 15 September 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 17 February 2021 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 17 February 2020 with no updates
|