|
|
17 Nov 2025
|
17 Nov 2025
Notification of a person with significant control statement
|
|
|
17 Nov 2025
|
17 Nov 2025
Cessation of Frances Elizabeth Holmes as a person with significant control on 17 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Cessation of Julia Suzanne Regan as a person with significant control on 17 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Cessation of Jonathan Robert Holmes as a person with significant control on 17 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Appointment of Mr Michael Joseph Regan as a member on 17 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Change of name notice
|
|
|
17 Nov 2025
|
17 Nov 2025
Certificate of change of name
|
|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 12 October 2025 with no updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
01 Dec 2023
|
01 Dec 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Registered office address changed from 4 Stockton Road Wilmslow Cheshire SK9 6EU United Kingdom to 35 Moor Lane Wilmslow Cheshire SK9 6AW on 7 July 2021
|
|
|
28 May 2021
|
28 May 2021
Registration of charge OC4337490001, created on 26 May 2021
|
|
|
28 May 2021
|
28 May 2021
Registration of charge OC4337490002, created on 26 May 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Notification of Julia Suzanne Regan as a person with significant control on 31 January 2021
|
|
|
13 Oct 2020
|
13 Oct 2020
Incorporation of a limited liability partnership
|