|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 29 July 2025 with no updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 29 July 2024 with no updates
|
|
|
02 Jul 2024
|
02 Jul 2024
Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Alexandra Suite Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB on 2 July 2024
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 29 July 2023 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 29 July 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 30 July 2021 with updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 13 August 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 13 August 2018 with updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Change of share class name or designation
|
|
|
14 Mar 2018
|
14 Mar 2018
Notification of Ian George Carroll as a person with significant control on 1 December 2017
|
|
|
14 Mar 2018
|
14 Mar 2018
Statement of capital following an allotment of shares on 1 December 2017
|
|
|
14 Mar 2018
|
14 Mar 2018
Appointment of Mr Ian George Carroll as a director on 1 February 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Change of details for Mrs Shona Buchanan Carroll as a person with significant control on 1 December 2017
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Change of details for Mrs Shona Buchanan Carroll as a person with significant control on 26 June 2017
|