|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 26 November 2025 with no updates
|
|
|
16 Dec 2025
|
16 Dec 2025
Director's details changed for Mr Stephen Jonathan Beech on 31 July 2021
|
|
|
16 Sep 2025
|
16 Sep 2025
Previous accounting period shortened from 24 September 2024 to 22 September 2024
|
|
|
20 Jun 2025
|
20 Jun 2025
Previous accounting period shortened from 25 September 2024 to 24 September 2024
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 26 November 2024 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Previous accounting period shortened from 26 September 2023 to 25 September 2023
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 26 November 2023 with no updates
|
|
|
25 Jun 2023
|
25 Jun 2023
Previous accounting period shortened from 27 September 2022 to 26 September 2022
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 26 November 2022 with no updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 23 September 2022
|
|
|
26 May 2022
|
26 May 2022
Previous accounting period shortened from 28 September 2021 to 27 September 2021
|
|
|
24 Mar 2022
|
24 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 26 November 2021 with updates
|
|
|
29 Sep 2021
|
29 Sep 2021
Change of share class name or designation
|
|
|
28 Sep 2021
|
28 Sep 2021
Particulars of variation of rights attached to shares
|
|
|
28 Sep 2021
|
28 Sep 2021
Memorandum and Articles of Association
|
|
|
28 Sep 2021
|
28 Sep 2021
Resolutions
|
|
|
27 Sep 2021
|
27 Sep 2021
Previous accounting period shortened from 29 September 2020 to 28 September 2020
|
|
|
23 Sep 2021
|
23 Sep 2021
Satisfaction of charge 093288930005 in full
|