|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 8 March 2026 with no updates
|
|
|
24 Feb 2026
|
24 Feb 2026
Director's details changed for Ms Adelaide Louise Winter on 24 February 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Change of details for Ms Adelaide Louise Winter as a person with significant control on 24 February 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Registered office address changed from C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 24 February 2026
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 8 March 2025 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Registration of charge 132539960003, created on 1 February 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Registration of charge 132539960002, created on 23 November 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Registration of charge 132539960001, created on 23 November 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 16 August 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Change of details for Ms Adelaide Louise Winter as a person with significant control on 15 August 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Director's details changed for Ms Adelaide Louise Winter on 15 August 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Previous accounting period shortened from 31 March 2022 to 30 September 2021
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Incorporation
|