|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 1 February 2026 with no updates
|
|
|
25 Jan 2026
|
25 Jan 2026
Director's details changed for Mr Gary Paul Mckenna on 22 January 2026
|
|
|
22 Jan 2026
|
22 Jan 2026
Director's details changed for Mr Paul Mckenna on 22 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Registration of charge 083855670002, created on 19 January 2026
|
|
|
07 Aug 2025
|
07 Aug 2025
Certificate of change of name
|
|
|
14 Jul 2025
|
14 Jul 2025
Registered office address changed from Yates Barn Netherley Road Tarbock Green Prescot Merseyside L35 1RG United Kingdom to 1st Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 14 July 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 1 February 2024 with updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Cessation of Paul Mckenna as a person with significant control on 2 January 2024
|
|
|
03 Nov 2023
|
03 Nov 2023
Satisfaction of charge 083855670001 in full
|
|
|
03 Apr 2023
|
03 Apr 2023
Resolutions
|
|
|
29 Mar 2023
|
29 Mar 2023
Cancellation of shares. Statement of capital on 18 January 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Purchase of own shares.
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Change of details for Mr Gary Paul Mckenna as a person with significant control on 6 April 2016
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 1 February 2022 with updates
|
|
|
14 Jan 2022
|
14 Jan 2022
Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW to Yates Barn Netherley Road Tarbock Green Prescot Merseyside L35 1RG on 14 January 2022
|
|
|
02 Jan 2022
|
02 Jan 2022
Resolutions
|
|
|
21 Dec 2021
|
21 Dec 2021
Statement of capital following an allotment of shares on 17 December 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Purchase of own shares.
|