|
|
23 Jan 2026
|
23 Jan 2026
Director's details changed for Joanne Ardern on 28 June 2024
|
|
|
27 Jun 2025
|
27 Jun 2025
Confirmation statement made on 13 June 2025 with updates
|
|
|
08 Jan 2025
|
08 Jan 2025
Satisfaction of charge 069819550004 in full
|
|
|
30 Dec 2024
|
30 Dec 2024
Statement of capital following an allotment of shares on 24 December 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 13 June 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Registration of charge 069819550004, created on 18 November 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Registration of charge 069819550006, created on 18 November 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Registration of charge 069819550005, created on 18 November 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Satisfaction of charge 069819550003 in full
|
|
|
09 Sep 2021
|
09 Sep 2021
Satisfaction of charge 069819550002 in full
|
|
|
27 Aug 2021
|
27 Aug 2021
Appointment of Joanne Ardern as a director on 26 August 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Registered office address changed from , Lock 50 Business Centre Oldham Road, Rochdale, OL16 5rd, United Kingdom to Unit a Midway Gilchrist Road Irlam Manchester M44 5AY on 11 June 2021
|
|
|
13 Jul 2020
|
13 Jul 2020
Registered office address changed from , Spaces 25 Wilton Road, London, SW1V 1LW, England to Unit a Midway Gilchrist Road Irlam Manchester M44 5AY on 13 July 2020
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Registered office address changed from , Third Floor 49 Carnaby Street, London, W1F 9PY to Unit a Midway Gilchrist Road Irlam Manchester M44 5AY on 17 December 2019
|