|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 3 March 2026 with updates
|
|
|
13 Oct 2025
|
13 Oct 2025
Registration of charge 103426200001, created on 8 October 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 3 March 2025 with updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Change of details for Mr Kevin Robert Fitzsimons as a person with significant control on 11 December 2024
|
|
|
11 Dec 2024
|
11 Dec 2024
Cessation of Jack Taylor as a person with significant control on 11 December 2024
|
|
|
11 Dec 2024
|
11 Dec 2024
Termination of appointment of Jack Taylor as a director on 11 December 2024
|
|
|
11 Dec 2024
|
11 Dec 2024
Registered office address changed from 4 4 Riversway Business Village Ashton-on-Ribble Preston PR2 2YP United Kingdom to 893 Garstang Road Barton Preston PR3 5AB on 11 December 2024
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 16 August 2024 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 17 August 2023 with no updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 18 August 2022 with no updates
|
|
|
24 Feb 2022
|
24 Feb 2022
Notification of Jack Taylor as a person with significant control on 24 February 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Notification of Kevin Robert Fitzsimons as a person with significant control on 24 February 2022
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
28 Sep 2021
|
28 Sep 2021
Withdrawal of a person with significant control statement on 28 September 2021
|
|
|
20 May 2021
|
20 May 2021
Previous accounting period shortened from 31 August 2020 to 30 August 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Termination of appointment of Susan Moss as a secretary on 1 September 2020
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 22 August 2019 with no updates
|