|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Confirmation statement made on 19 October 2024 with no updates
|
|
|
31 Jul 2024
|
31 Jul 2024
Director's details changed for Dr Scott Kenningley on 31 July 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Registered office address changed from 32 Park Lodge Close Cheadle SK8 1HU England to 17 st. Vincent Road Prenton CH43 1UW on 31 July 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 19 October 2023 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from 1 Bowness Avenue Cheadle Hulme Cheadle SK8 7HS United Kingdom to 32 Park Lodge Close Cheadle SK8 1HU on 11 January 2023
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Notification of Angela Wild as a person with significant control on 21 February 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Notification of Scott Kenningley as a person with significant control on 21 February 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Withdrawal of a person with significant control statement on 21 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 1 February 2019 with updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Statement of capital following an allotment of shares on 31 March 2017
|
|
|
02 Nov 2018
|
02 Nov 2018
Previous accounting period extended from 28 February 2018 to 31 March 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 1 February 2018 with no updates
|