|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 3 March 2026 with updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 3 March 2025 with updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 3 March 2024 with updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Confirmation statement made on 3 March 2023 with updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Notification of Jane Byrne as a person with significant control on 22 August 2022
|
|
|
24 Jan 2023
|
24 Jan 2023
Change of details for Mr Simon Byrne as a person with significant control on 22 August 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Director's details changed for Mr Simon Byrne on 7 September 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 3 March 2022 with updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 3 March 2021 with updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 3 March 2020 with updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 3 March 2019 with updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ to Spring Works Russell Street Heywood OL10 1NU on 29 June 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Appointment of Mrs Jane Byrne as a director on 1 January 2018
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 3 March 2017 with updates
|