|
|
12 Dec 2025
|
12 Dec 2025
Director's details changed for Mrs Abigail Fay Handley on 12 December 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
15 Jul 2025
|
15 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 25 April 2025 with no updates
|
|
|
27 Jul 2024
|
27 Jul 2024
Compulsory strike-off action has been discontinued
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 25 April 2024 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 25 April 2023 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 25 April 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Change of details for Mr Jason John Handley as a person with significant control on 2 January 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 25 April 2021 with updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Statement of capital following an allotment of shares on 2 January 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Notification of Abigail Faye Handley as a person with significant control on 2 January 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Change of details for Mr Jason John Handley as a person with significant control on 5 July 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Change of details for Mr Jason John Handley as a person with significant control on 15 April 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Director's details changed for Mrs Abigail Fay Handley on 15 April 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Director's details changed for Mr Jason John Handley on 15 April 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Registered office address changed from 1 Pleck Place Carleton Poulton-Le-Fylde Lancashire FY6 7FD United Kingdom to 248 Church Street Blackpool FY1 3PX on 15 April 2021
|
|
|
06 Feb 2021
|
06 Feb 2021
Appointment of Mrs Abigail Fay Handley as a director on 6 February 2021
|