|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 16 February 2026 with no updates
|
|
|
18 Feb 2025
|
18 Feb 2025
Confirmation statement made on 16 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 16 February 2024 with no updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Registered office address changed from 10 Brittain Road Cheddleton Leek Staffordshire ST13 7EH United Kingdom to The Old Chapel Blakeley Lane Dilhorne Stoke-on-Trent Staffordshire ST10 2PS on 27 November 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 16 February 2023 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Notification of Gn Holdings Limited as a person with significant control on 14 February 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Cessation of Gavin James Nixon as a person with significant control on 14 February 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 16 February 2022 with updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 4 February 2022 with updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Particulars of variation of rights attached to shares
|
|
|
01 Feb 2022
|
01 Feb 2022
Change of share class name or designation
|
|
|
28 Jan 2022
|
28 Jan 2022
Statement of capital following an allotment of shares on 21 January 2022
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 13 November 2021 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Termination of appointment of Lee John Caddy as a director on 31 March 2021
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 13 November 2020 with updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
22 Mar 2019
|
22 Mar 2019
Appointment of Mr Lee John Caddy as a director on 18 March 2019
|