|
|
04 Dec 2025
|
04 Dec 2025
Secretary's details changed for Mrs Joanne Lavelle on 1 September 2025
|
|
|
04 Dec 2025
|
04 Dec 2025
Director's details changed for Mr Jake Patrick Lavelle on 1 September 2025
|
|
|
04 Dec 2025
|
04 Dec 2025
Registered office address changed from Units 1 & 2 Longacres Road Clayhill Industrial Estate Neston CH64 3RL to Unit 9 Bassendale Road Bromborough CH62 3QL on 4 December 2025
|
|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 4 April 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Registration of charge 092133910003, created on 10 November 2023
|
|
|
24 Aug 2023
|
24 Aug 2023
Memorandum and Articles of Association
|
|
|
24 Aug 2023
|
24 Aug 2023
Resolutions
|
|
|
18 Aug 2023
|
18 Aug 2023
Statement of capital following an allotment of shares on 4 April 2022
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
16 Dec 2022
|
16 Dec 2022
Amended total exemption full accounts made up to 31 March 2021
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 4 April 2022 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 5 June 2020 with no updates
|
|
|
22 Mar 2020
|
22 Mar 2020
Confirmation statement made on 21 March 2020 with updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Registered office address changed from Unit 3, Gateway Estate, Old Hall Road Bromborough Wirral Merseyside CH62 3NX United Kingdom to Units 1 & 2 Longacres Road Clayhill Industrial Estate Neston CH64 3RL on 29 July 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Change of details for Jake Lavelle as a person with significant control on 21 June 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 21 June 2019 with updates
|