|
|
25 Jan 2026
|
25 Jan 2026
Confirmation statement made on 15 January 2026 with no updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Confirmation statement made on 15 January 2025 with no updates
|
|
|
15 Jan 2024
|
15 Jan 2024
Confirmation statement made on 15 January 2024 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 15 January 2023 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 15 January 2022 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Change of details for Mrs Vivienne Louise Nuttall as a person with significant control on 25 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Director's details changed for Mr Michael Edward Nuttall on 25 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Director's details changed for Mrs Vivienne Louise Nuttall on 25 March 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Director's details changed for Mrs Vivienne Louise Nuttall on 3 January 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Appointment of Mr Michael Edward Nuttall as a director on 1 October 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 16 July 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 15 January 2020 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 15 January 2019 with updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Previous accounting period shortened from 30 June 2017 to 31 May 2017
|