|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 10 June 2025 with updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 10 June 2024 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 10 June 2023 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Registered office address changed from 186 Wilmslow Road Manchester M14 5LL England to Hilton House Lord Street Stockport SK1 3NA on 18 July 2023
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 10 June 2022 with updates
|
|
|
12 Jun 2021
|
12 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
27 Jun 2020
|
27 Jun 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
06 Jul 2019
|
06 Jul 2019
Confirmation statement made on 10 June 2019 with updates
|
|
|
06 Jul 2019
|
06 Jul 2019
Notification of Amanda Geraghty as a person with significant control on 6 April 2016
|
|
|
16 Jun 2018
|
16 Jun 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
15 Jul 2017
|
15 Jul 2017
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
25 Mar 2017
|
25 Mar 2017
Annual return made up to 10 June 2015 with full list of shareholders
|
|
|
25 Mar 2017
|
25 Mar 2017
Registered office address changed from 186 Wilmslow Road Manchester M14 5LL England to 186 Wilmslow Road Manchester M14 5LL on 25 March 2017
|
|
|
25 Mar 2017
|
25 Mar 2017
Registered office address changed from 323 Wilmslow Road Fallowfield Manchester M14 6NW to 186 Wilmslow Road Manchester M14 5LL on 25 March 2017
|