|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 30 October 2025 with no updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Ms Ann Louise Lodge on 24 March 2024
|
|
|
24 Apr 2025
|
24 Apr 2025
Secretary's details changed for Sally Lynn O'brien on 24 March 2024
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mrs Sally Lynn O'brien on 24 March 2024
|
|
|
18 Mar 2025
|
18 Mar 2025
Registration of charge 087549910003, created on 11 March 2025
|
|
|
12 Mar 2025
|
12 Mar 2025
Registration of charge 087549910002, created on 10 March 2025
|
|
|
13 Dec 2024
|
13 Dec 2024
Registration of charge 087549910001, created on 13 December 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Confirmation statement made on 30 October 2024 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Registered office address changed from 5 Myrtle Street Liverpool Merseyside L7 7DN to 1 Old Hall Street 5th Floor Liverpool L3 9HF on 21 March 2024
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
21 May 2021
|
21 May 2021
Change of details for Mr George Maxwell Downing as a person with significant control on 20 May 2021
|
|
|
21 May 2021
|
21 May 2021
Change of details for Mr George Maxwell Downing as a person with significant control on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Change of details for Mr George Maxwell Downing as a person with significant control on 20 May 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|