|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 29 April 2025 with no updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 29 April 2024 with updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Registered office address changed from 134 Leach Lane Sutton Leach St. Helens WA9 4PH England to 6 Bentley Street Clock Face St. Helens WA9 4RP on 1 September 2022
|
|
|
23 May 2022
|
23 May 2022
Change of details for Mrs Emma Louise Bridge as a person with significant control on 20 May 2022
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 23 May 2022 with updates
|
|
|
23 May 2022
|
23 May 2022
Change of details for Mrs Emma Louise Bridge as a person with significant control on 20 May 2022
|
|
|
23 May 2022
|
23 May 2022
Statement of capital following an allotment of shares on 20 May 2022
|
|
|
20 May 2022
|
20 May 2022
Notification of Patricia Scully as a person with significant control on 20 May 2022
|
|
|
20 May 2022
|
20 May 2022
Appointment of Miss Patricia Rosaleen Scully as a director on 20 May 2022
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 10 May 2022 with updates
|
|
|
09 May 2022
|
09 May 2022
Certificate of change of name
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 26 April 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 26 April 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from 86 Sandringham Drive St. Helens WA9 3th England to 134 Leach Lane Sutton Leach St. Helens WA9 4PH on 26 March 2021
|
|
|
27 Apr 2020
|
27 Apr 2020
Incorporation
|