|
|
02 Feb 2026
|
02 Feb 2026
Director's details changed for Mr Jobe William Ferguson on 2 February 2026
|
|
|
15 Sep 2025
|
15 Sep 2025
Confirmation statement made on 12 September 2025 with updates
|
|
|
26 Nov 2024
|
26 Nov 2024
Registration of charge 092152270003, created on 20 November 2024
|
|
|
21 Nov 2024
|
21 Nov 2024
Registered office address changed from The Landmark 21 Back Turner Street Manchester M4 1FR England to 45a Edge Street Manchester M4 1HW on 21 November 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Termination of appointment of Lyndon Barry Higginson as a director on 27 September 2024
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Termination of appointment of Ross Mackenzie as a director on 9 August 2024
|
|
|
18 Sep 2023
|
18 Sep 2023
Confirmation statement made on 12 September 2023 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 12 September 2022 with updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Second filing for the notification of Crazy Pedro's (Holdings) Ltd as a person with significant control
|
|
|
26 Jul 2022
|
26 Jul 2022
Cessation of The Liars Club (Holdings) Ltd as a person with significant control on 1 July 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Notification of Crazy Pedro's (Holdings) Ltd as a person with significant control on 1 July 2022
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Lyndon Barry Higginson on 1 December 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 12 September 2019 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Appointment of Mr Paul Robinson as a director on 17 April 2019
|
|
|
07 Dec 2018
|
07 Dec 2018
Change of details for The Liars Club (Holdings) Ltd as a person with significant control on 6 December 2018
|