|
|
17 Dec 2025
|
17 Dec 2025
Change of details for Ms Jill Edwards as a person with significant control on 17 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Confirmation statement made on 3 December 2025 with no updates
|
|
|
06 May 2025
|
06 May 2025
Registered office address changed from , Advantage Business Centre 132-134 Great Ancoats Street, Manchester, M4 6DE to Initial Business Centre Wilson Business Park Manchester M40 8WN on 6 May 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 3 December 2024 with no updates
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 3 December 2022 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Change of details for Mrs Joan Finnie as a person with significant control on 20 December 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Change of details for Mrs Joan Finnie as a person with significant control on 6 December 2022
|
|
|
08 Dec 2022
|
08 Dec 2022
Change of details for Mrs Joan Finnie as a person with significant control on 6 December 2022
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 3 December 2021 with updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Notification of Jill Edwards as a person with significant control on 25 June 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 3 December 2020 with updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Termination of appointment of John Dougall Finnie as a director on 11 July 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Cessation of John Dougall Finnie as a person with significant control on 11 July 2020
|
|
|
30 Dec 2019
|
30 Dec 2019
Appointment of Ms Jill Edwards as a director on 30 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Satisfaction of charge 8 in full
|
|
|
09 Jan 2019
|
09 Jan 2019
Satisfaction of charge 15 in full
|