|
|
20 May 2025
|
20 May 2025
Compulsory strike-off action has been suspended
|
|
|
22 Apr 2025
|
22 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2023
|
29 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 3 May 2023 with updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Registered office address changed from , the Lakehouse Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Termination of appointment of Peter Bayard Moss as a director on 5 July 2022
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 3 May 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 3 May 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Director's details changed for Mr Peter Bayard Moss on 30 April 2021
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 3 May 2020 with updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Termination of appointment of Igor Zjalic as a director on 2 March 2020
|
|
|
14 Sep 2019
|
14 Sep 2019
Registered office address changed from , B26 Congleton Road Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 14 September 2019
|
|
|
14 Sep 2019
|
14 Sep 2019
Director's details changed for Mr Robert Scott Cooper on 31 August 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Registered office address changed from , 2 George Street, Alderley Edge, Cheshire, SK9 7EJ to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 6 June 2019
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 3 May 2019 with updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Current accounting period shortened from 31 May 2019 to 31 December 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Appointment of Mr Igor Zjalic as a director on 27 June 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from , 9 Portland Street C/O Ams Accountants Group, 9 Portland Street, Manchester, M1 3BE, England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 22 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Resolutions
|