|
|
22 Dec 2025
|
22 Dec 2025
Confirmation statement made on 12 December 2025 with updates
|
|
|
22 Dec 2025
|
22 Dec 2025
Termination of appointment of Damian James Carr as a director on 12 December 2025
|
|
|
22 Dec 2025
|
22 Dec 2025
Cessation of Damian James Carr as a person with significant control on 12 December 2025
|
|
|
25 Dec 2024
|
25 Dec 2024
Confirmation statement made on 12 December 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 12 December 2023 with no updates
|
|
|
16 Dec 2022
|
16 Dec 2022
Confirmation statement made on 12 December 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Registered office address changed from Unit 11, Revival Books Ltd Hugh Business Park Rossendale BB4 7BT United Kingdom to Hall Carr Mill Fallbarn Road Rawtenstall Lancashire BB4 7NX on 25 January 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 12 December 2021 with no updates
|
|
|
05 May 2021
|
05 May 2021
Director's details changed for Mr Michael William Lane on 27 April 2021
|
|
|
05 May 2021
|
05 May 2021
Director's details changed for Mr Damian James Carr on 27 April 2021
|
|
|
05 May 2021
|
05 May 2021
Change of details for Mr Michael William Lane as a person with significant control on 27 April 2021
|
|
|
05 May 2021
|
05 May 2021
Change of details for Mr Damian James Carr as a person with significant control on 27 April 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 12 December 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 12 December 2019 with updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 12 December 2018 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Notification of Damian James Carr as a person with significant control on 13 December 2016
|