|
|
02 Dec 2025
|
02 Dec 2025
Confirmation statement made on 18 November 2025 with no updates
|
|
|
02 Dec 2025
|
02 Dec 2025
Registered office address changed from Lock House Lock Lane Sollom Preston PR4 6HS England to Office 16 Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS on 2 December 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 18 November 2024 with updates
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 18 November 2023 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 5 September 2023 with updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 18 November 2022 with updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Current accounting period extended from 30 November 2022 to 31 March 2023
|
|
|
07 Apr 2022
|
07 Apr 2022
Resolutions
|
|
|
07 Apr 2022
|
07 Apr 2022
Memorandum and Articles of Association
|
|
|
07 Apr 2022
|
07 Apr 2022
Resolutions
|
|
|
04 Apr 2022
|
04 Apr 2022
Statement of capital following an allotment of shares on 4 April 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 18 November 2021 with updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Change of details for Mr Anthony Roy Pickup as a person with significant control on 24 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Director's details changed for Mr Anthony Roy Pickup on 24 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Registered office address changed from 9 Town Road Croyston Leyland PR26 9RA United Kingdom to Lock House Lock Lane Sollom Preston PR4 6HS on 24 November 2020
|
|
|
19 Nov 2020
|
19 Nov 2020
Incorporation
|