4 February 2021 | Registered office address changed from 64 Downham Road Leyland PR25 1UB United Kingdom to 29 Village Croft Euxton Chorley PR7 6NH on 4 February 2021 | 1 page |
---|
4 February 2021 | Cessation of George Paul Thompson as a person with significant control on 4 February 2021 | 1 page |
---|
4 February 2021 | Change of details for Mr Conor Harbison as a person with significant control on 4 February 2021 | 2 pages |
---|
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates | 3 pages |
---|
28 September 2020 | Accounts for a dormant company made up to 31 October 2019 | 2 pages |
---|
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates | 3 pages |
---|
3 June 2019 | Micro company accounts made up to 31 October 2018 | 2 pages |
---|
3 November 2018 | Confirmation statement made on 19 October 2018 with no updates | 3 pages |
---|
20 October 2017 | Incorporation Statement of capital on 2017-10-20 | 26 pages |
---|
20 October 2017 | Incorporation Statement of capital on 2017-10-20 | 26 pages |
---|