|
|
09 Oct 2025
|
09 Oct 2025
Resolutions
|
|
|
06 Oct 2025
|
06 Oct 2025
Change of share class name or designation
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from 135 Neill Road Neill Road Sheffield S11 8QJ England to 135 Neill Road Sheffield S11 8QJ on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from 2 Chapel Court Wervin Road Wervin Chester CH2 4BT United Kingdom to 135 Neill Road Neill Road Sheffield S11 8QJ on 7 May 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 11 April 2025 with updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 1 April 2025 with updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Change of share class name or designation
|
|
|
01 Apr 2025
|
01 Apr 2025
Memorandum and Articles of Association
|
|
|
01 Apr 2025
|
01 Apr 2025
Resolutions
|
|
|
25 Mar 2025
|
25 Mar 2025
Notification of Stuart Browne as a person with significant control on 21 March 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Cessation of David Nicholas Evans as a person with significant control on 21 March 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Appointment of Mr Paul Alexander Harrison as a director on 21 March 2025
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 1 April 2024 with no updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Appointment of Mr Stuart Browne as a director on 11 November 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 1 April 2022 with updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Resolutions
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Memorandum and Articles of Association
|
|
|
15 Mar 2022
|
15 Mar 2022
Change of share class name or designation
|
|
|
21 Mar 2021
|
21 Mar 2021
Incorporation
|