|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 22 March 2025 with no updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Certificate of change of name
|
|
|
26 Jul 2024
|
26 Jul 2024
Satisfaction of charge 080574010003 in full
|
|
|
26 Jul 2024
|
26 Jul 2024
Satisfaction of charge 080574010004 in full
|
|
|
26 Jul 2024
|
26 Jul 2024
Satisfaction of charge 080574010005 in full
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Registered office address changed from Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 28 March 2024
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 22 March 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Current accounting period extended from 30 April 2022 to 30 September 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Termination of appointment of Siobhan Carmichael as a director on 1 October 2021
|
|
|
09 Oct 2021
|
09 Oct 2021
Registered office address changed from Appletree House PO Box 82 Garston Liverpool Merseyside L19 0WD England to Ashbury House PO Box 58 Liverpool L19 9WX on 9 October 2021
|
|
|
09 Oct 2021
|
09 Oct 2021
Termination of appointment of Richard John Carmichael as a director on 1 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Court order
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Registration of charge 080574010005, created on 30 March 2021
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Notification of Cressington Holdings as a person with significant control on 23 March 2017
|
|
|
21 Feb 2020
|
21 Feb 2020
Cessation of Richard John Carmichael as a person with significant control on 22 March 2017
|