|
|
18 Feb 2026
|
18 Feb 2026
Registration of charge 036063240012, created on 18 February 2026
|
|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 9 January 2026 with no updates
|
|
|
07 Nov 2025
|
07 Nov 2025
Appointment of Mr Theo Hamburger as a director on 31 October 2025
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 9 January 2025 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 9 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Registration of charge 036063240011, created on 22 July 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Appointment of Mr John Anthony Howarth as a secretary on 31 May 2022
|
|
|
31 May 2022
|
31 May 2022
Termination of appointment of Theo Hamburger as a secretary on 31 May 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 9 January 2022 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 9 January 2021 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Borough House the Causeway Altrincham WA14 1DE on 12 January 2021
|
|
|
05 Oct 2020
|
05 Oct 2020
Registration of charge 036063240010, created on 2 October 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Registration of charge 036063240009, created on 15 September 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 9 January 2020 with updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Notification of Marianne Estelle Hamburger as a person with significant control on 2 January 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Change of details for Mr Jonathan Simon Hamburger as a person with significant control on 2 January 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Satisfaction of charge 1 in full
|
|
|
18 Nov 2019
|
18 Nov 2019
Satisfaction of charge 036063240003 in full
|