|
|
25 Oct 2025
|
25 Oct 2025
Confirmation statement made on 5 October 2025 with no updates
|
|
|
10 Nov 2024
|
10 Nov 2024
Confirmation statement made on 5 October 2024 with no updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 5 October 2023 with no updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 5 October 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Registered office address changed from 2 Byrness Close Atherton Greater Manchester M46 9HU to 12 Hornsey Rise Wellsborough Nuneaton CV13 6DF on 20 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 5 October 2021 with updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Change of details for Mr Joshua Ellis Thomas Allan Egan as a person with significant control on 4 October 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Director's details changed for Mr Joshua Ellis Thomas Allan Egan on 1 October 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Statement of capital following an allotment of shares on 1 December 2020
|
|
|
07 Apr 2021
|
07 Apr 2021
Resolutions
|
|
|
07 Apr 2021
|
07 Apr 2021
Memorandum and Articles of Association
|
|
|
01 Dec 2020
|
01 Dec 2020
Registration of charge 126318060001, created on 30 November 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Registration of charge 126318060002, created on 30 November 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Registration of charge 126318060003, created on 30 November 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 5 October 2020 with updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Registered office address changed from Flat 3 76 Bridge Road East Molesey KT8 9HF England to 2 Byrness Close Atherton Greater Manchester M46 9HU on 5 August 2020
|
|
|
29 May 2020
|
29 May 2020
Incorporation
|