|
|
06 Jan 2026
|
06 Jan 2026
Registered office address changed from Unit 6 Falcon Industrial Estate Old Gorsey Lane Wallasey CH44 4HD England to 136-140 Wallasey Road Wallasey CH44 2AF on 6 January 2026
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 22 March 2025 with updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Cessation of John Spencer as a person with significant control on 1 March 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 22 March 2024 with updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Registered office address changed from The Foundary Business Centre 1 Marcus Street Birkenhead CH41 1EU United Kingdom to Unit 6 Falcon Industrial Estate Old Gorsey Lane Wallasey CH44 4HD on 18 March 2024
|
|
|
11 Sep 2023
|
11 Sep 2023
Notification of John Spencer as a person with significant control on 11 September 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Statement of capital following an allotment of shares on 1 September 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 24 June 2018 with updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Registered office address changed from Unit 9 the Workshops Marcus Street Birkenhead CH41 1EU England to The Foundary Business Centre 1 Marcus Street Birkenhead CH41 1EU on 18 June 2018
|
|
|
21 Nov 2017
|
21 Nov 2017
Registered office address changed from Unit 2 Marcus Street Birkenhead CH41 1EU United Kingdom to Unit 9 the Workshops Marcus Street Birkenhead CH41 1EU on 21 November 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Paul Spencer as a person with significant control on 24 June 2017
|