|
|
08 Dec 2025
|
08 Dec 2025
Memorandum and Articles of Association
|
|
|
08 Dec 2025
|
08 Dec 2025
Resolutions
|
|
|
16 Nov 2025
|
16 Nov 2025
Statement of capital following an allotment of shares on 30 August 2015
|
|
|
16 Nov 2025
|
16 Nov 2025
Statement of capital following an allotment of shares on 16 February 2015
|
|
|
30 Jun 2025
|
30 Jun 2025
Confirmation statement made on 15 June 2025 with updates
|
|
|
30 Jun 2025
|
30 Jun 2025
Change of details for Mr Paul Robert Armstrong as a person with significant control on 1 July 2024
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 15 June 2024 with updates
|
|
|
20 Jul 2023
|
20 Jul 2023
Change of details for Mr Owen Joseph Finn as a person with significant control on 18 July 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Change of details for Mr Adam Matthew Perry as a person with significant control on 18 July 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 15 June 2023 with updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Registered office address changed from 151 Green Lane Heywood Lancashire OL10 2EW to Phoenix House Green Lane Heywood Lancashire OL10 2EP on 21 March 2023
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 15 June 2022 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Director's details changed for Mr Adam Matthew Perry on 12 November 2021
|
|
|
23 Jun 2022
|
23 Jun 2022
Director's details changed for Mr Owen Joseph Finn on 2 November 2018
|
|
|
23 Jun 2022
|
23 Jun 2022
Change of details for Mr Owen Joseph Finn as a person with significant control on 2 November 2018
|
|
|
23 Jun 2022
|
23 Jun 2022
Change of details for Mr Adam Matthew Perry as a person with significant control on 12 November 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 15 June 2019 with updates
|