|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 22 July 2025 with updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 24 July 2024 with updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Registered office address changed from The Oil Centre Prettywood Bury New Road Bury Lancashire BL9 7HY United Kingdom to Crown Point Heap Brow Bury Lancashire BL9 7JR on 1 November 2023
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 1 August 2023 with updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Statement of capital following an allotment of shares on 11 April 2023
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 2 August 2022 with updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Registration of charge 104038560002, created on 13 July 2022
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 22 September 2021 with updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Registration of charge 104038560001, created on 8 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Notification of Matthew Craig Greensmith as a person with significant control on 15 January 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Notification of Andrew David Greensmith as a person with significant control on 15 January 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Notification of Abigail Alicia Rayner as a person with significant control on 15 January 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Change of details for Mrs Norma Nanette Greensmith as a person with significant control on 15 January 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Statement of capital following an allotment of shares on 15 January 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Change of share class name or designation
|
|
|
26 Jan 2021
|
26 Jan 2021
Memorandum and Articles of Association
|
|
|
26 Jan 2021
|
26 Jan 2021
Resolutions
|
|
|
25 Jan 2021
|
25 Jan 2021
Notification of Norma Nanette Greensmith as a person with significant control on 30 September 2016
|
|
|
25 Jan 2021
|
25 Jan 2021
Cessation of Norma Nanette Greensmith as a person with significant control on 15 January 2021
|