|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 15 March 2026 with updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 15 March 2025 with updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 15 March 2023 with updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 2 July 2022 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Notification of Fidelitas Group Limited as a person with significant control on 2 July 2016
|
|
|
28 Jul 2022
|
28 Jul 2022
Withdrawal of a person with significant control statement on 28 July 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Director's details changed for Mr Darren Lee Burgess on 1 February 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Registered office address changed from 53 Greek Street Stockport SK3 8AX England to Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ on 9 February 2022
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 2 July 2021 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 2 July 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Director's details changed for Mrs. Jennifer Emilie Burgess on 7 November 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Director's details changed for Mr Darren Lee Burgess on 7 November 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Director's details changed for Mr Darren Lee Burgess on 7 November 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Registered office address changed from C/O the Fidelitas Group Limited 8th Floor, Beckwith House 1 Wellington Road North Stockport Cheshire SK4 1AF to 53 Greek Street Stockport SK3 8AX on 1 November 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 2 July 2019 with no updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 2 July 2018 with no updates
|