|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
21 Mar 2025
|
21 Mar 2025
Director's details changed for Christopher Milner on 21 March 2025
|
|
|
21 Mar 2025
|
21 Mar 2025
Change of details for Christopher Milner as a person with significant control on 21 March 2025
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 31 January 2024
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 26 June 2022 with updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Notification of Christopher Milner as a person with significant control on 31 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Termination of appointment of Sean Kevin Maddock as a director on 31 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Statement of capital following an allotment of shares on 31 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Appointment of Christopher Milner as a director on 31 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Withdrawal of a person with significant control statement on 5 April 2022
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
06 May 2020
|
06 May 2020
Notification of a person with significant control statement
|
|
|
06 May 2020
|
06 May 2020
Cessation of Paul Andrew Buck as a person with significant control on 30 June 2017
|
|
|
01 Nov 2019
|
01 Nov 2019
Change of details for Mr Paul Andrew Buck as a person with significant control on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019
|