|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 22 January 2026 with no updates
|
|
|
16 Feb 2026
|
16 Feb 2026
Registered office address changed from Second Floor, Fountain House 83 Fountain Street Manchester M2 2EE England to Suite 0.1, One Express 1 George Leigh Street Manchester M4 5DL on 16 February 2026
|
|
|
08 Feb 2025
|
08 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 3 March 2024 with no updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Change of details for Mr Matthew Lewis Ager as a person with significant control on 1 February 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Change of details for Mr Matthew Lewis Ager as a person with significant control on 1 February 2024
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Director's details changed for Mr Matthew Lewis Ager on 1 June 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 16 April 2020 with updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Cessation of Mark Jonathan Salvin as a person with significant control on 17 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Termination of appointment of Mark Jonathan Salvin as a director on 17 January 2020
|
|
|
12 Jun 2019
|
12 Jun 2019
Registration of charge 072260700001, created on 10 June 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from Suite 206 Barclay House Whitworth Street West Manchester M1 5NG to Second Floor, Fountain House 83 Fountain Street Manchester M2 2EE on 15 March 2018
|