|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 27 July 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
10 Aug 2019
|
10 Aug 2019
Confirmation statement made on 27 July 2019 with updates
|
|
|
20 May 2019
|
20 May 2019
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to 21 Mellor Close Otley LS21 2FB on 20 May 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Termination of appointment of Maurice Henry Whittle as a director on 21 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Termination of appointment of Kevin Mark Beales as a director on 21 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Cessation of Maurice Henry Whittle as a person with significant control on 21 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Cessation of Kevin Mark Beales as a person with significant control on 21 February 2019
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Notification of Maurice Henry Whittle as a person with significant control on 10 November 2016
|
|
|
03 Apr 2017
|
03 Apr 2017
Statement of capital following an allotment of shares on 10 November 2016
|