|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 27 October 2025 with updates
|
|
|
30 Sep 2025
|
30 Sep 2025
Notification of Martyn Stuttard as a person with significant control on 26 October 2021
|
|
|
08 Nov 2024
|
08 Nov 2024
Confirmation statement made on 27 October 2024 with updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Director's details changed for Mr Christopher Fletcher Warbrick on 1 August 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Director's details changed for Mr Martyn Stuttard on 1 August 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Registered office address changed from Unit 8 29 Bury New Road Breightmet Bolton Greater Manchester BL2 6QE England to The Boiler House Bury New Road Breightmet Bolton BL2 6QE on 31 October 2024
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 27 October 2023 with updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 27 October 2022 with updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 27 October 2021 with updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Appointment of Mr Martyn Stuttard as a director on 26 October 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 16 July 2021 with updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Current accounting period shortened from 31 July 2021 to 31 May 2021
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 16 July 2020 with updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Registered office address changed from Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX England to Unit 8 29 Bury New Road Breightmet Bolton Greater Manchester BL2 6QE on 15 July 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Termination of appointment of Bernard David Solomon as a director on 30 June 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Termination of appointment of Dan Sheard as a director on 30 June 2020
|
|
|
17 Jul 2019
|
17 Jul 2019
Incorporation
|