|
|
28 Nov 2025
|
28 Nov 2025
Registration of charge 056785520003, created on 18 November 2025
|
|
|
25 Nov 2025
|
25 Nov 2025
Appointment of Gillian Bonthron as a director on 27 October 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
|
|
|
14 Nov 2025
|
14 Nov 2025
Termination of appointment of Fergal Cathal Cawley as a director on 27 October 2025
|
|
|
29 Sep 2025
|
29 Sep 2025
Registration of charge 056785520002, created on 19 September 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Amended full accounts made up to 23 September 2024
|
|
|
06 Mar 2025
|
06 Mar 2025
Current accounting period shortened from 23 September 2025 to 30 June 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Previous accounting period shortened from 30 June 2025 to 23 September 2024
|
|
|
06 Feb 2025
|
06 Feb 2025
Registration of charge 056785520001, created on 5 February 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Confirmation statement made on 17 January 2025 with updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Termination of appointment of Company Secretaries (Chester) Ltd as a secretary on 26 July 2024
|
|
|
20 Nov 2024
|
20 Nov 2024
Current accounting period extended from 31 December 2024 to 30 June 2025
|
|
|
07 Oct 2024
|
07 Oct 2024
Statement of Company's objects
|
|
|
07 Oct 2024
|
07 Oct 2024
Memorandum and Articles of Association
|
|
|
07 Oct 2024
|
07 Oct 2024
Resolutions
|
|
|
01 Oct 2024
|
01 Oct 2024
Appointment of Mr Fergal Cathal Cawley as a director on 24 September 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Appointment of Mr Simon Christopher Parrington as a director on 24 September 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Registered office address changed from C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH to One St Peter's Square Manchester M2 3DE on 1 October 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Change of details for Salire No1 Ltd as a person with significant control on 24 September 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Cessation of Salire No2 Ltd as a person with significant control on 26 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Notification of Salire No1 Ltd as a person with significant control on 26 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Cessation of Robert Oates Capital Ltd as a person with significant control on 26 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Notification of Salire No2 Ltd as a person with significant control on 26 July 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Change of details for Robert Oates Capital Ltd as a person with significant control on 5 June 2024
|