|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 23 March 2025 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 23 March 2024 with no updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from 34 Chestnut Avenue Crosby Liverpool L23 2SZ England to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 15 June 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 23 March 2021 with updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Statement of capital following an allotment of shares on 1 June 2020
|
|
|
16 Oct 2020
|
16 Oct 2020
Notification of Ronald Boehm as a person with significant control on 1 June 2019
|
|
|
16 Oct 2020
|
16 Oct 2020
Appointment of Mr Ronald Boehm as a director on 1 June 2019
|
|
|
16 Oct 2020
|
16 Oct 2020
Notification of Jennifer Nagtegaal as a person with significant control on 1 June 2019
|
|
|
16 Oct 2020
|
16 Oct 2020
Appointment of Ms Jennifer Nagtegaal as a director on 1 June 2019
|
|
|
16 Oct 2020
|
16 Oct 2020
Cessation of Simon Robert Preston as a person with significant control on 1 June 2020
|
|
|
16 Oct 2020
|
16 Oct 2020
Termination of appointment of Simon Robert Preston as a director on 1 June 2019
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
06 May 2020
|
06 May 2020
Registered office address changed from Unit 223 82 Wood Street Tea Factory Liverpool L1 4DQ England to 34 Chestnut Avenue Crosby Liverpool L23 2SZ on 6 May 2020
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Director's details changed for Mr Christopher John Arnold on 2 March 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Change of details for Mr Chris John Arnold as a person with significant control on 2 March 2019
|