|
|
18 Feb 2026
|
18 Feb 2026
Confirmation statement made on 6 February 2026 with no updates
|
|
|
06 Nov 2025
|
06 Nov 2025
Registration of charge 124492390006, created on 5 November 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 6 February 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
11 Jul 2024
|
11 Jul 2024
Appointment of Phillip Gary Thomas as a director on 18 April 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Appointment of Rss Global Limited as a director on 19 June 2024
|
|
|
23 May 2024
|
23 May 2024
Cessation of Twenty20 Midco 1 Limited as a person with significant control on 17 May 2024
|
|
|
23 May 2024
|
23 May 2024
Notification of Blue Arrow Holdings Limited as a person with significant control on 17 May 2024
|
|
|
23 May 2024
|
23 May 2024
Registration of charge 124492390005, created on 17 May 2024
|
|
|
21 May 2024
|
21 May 2024
Registration of charge 124492390004, created on 17 May 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Appointment of Ms Rebecca Jane Watson as a director on 28 March 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Termination of appointment of Ian James Munro as a director on 28 March 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 6 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 6 February 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Certificate of change of name
|
|
|
23 Mar 2022
|
23 Mar 2022
Change of name notice
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 6 February 2022 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Current accounting period extended from 28 February 2021 to 31 March 2021
|