|
|
22 May 2025
|
22 May 2025
Amended total exemption full accounts made up to 30 April 2024
|
|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 17 April 2025 with updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Registered office address changed from Boardwalk 21 Little Peter Street Manchester M15 4PS England to Boardwalk 1st Floor 21 Little Peter Street Manchester M15 4PS on 27 February 2025
|
|
|
24 Jun 2024
|
24 Jun 2024
Satisfaction of charge 095510630001 in full
|
|
|
24 Jun 2024
|
24 Jun 2024
Satisfaction of charge 095510630002 in full
|
|
|
24 Jun 2024
|
24 Jun 2024
Satisfaction of charge 095510630003 in full
|
|
|
20 May 2024
|
20 May 2024
Director's details changed for Mr Jamie Stefan Kordecki on 20 May 2024
|
|
|
13 May 2024
|
13 May 2024
Termination of appointment of Jonathan Peter Holt as a director on 13 May 2024
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 17 April 2022 with updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Registered office address changed from St Georges House Peter Street Manchester M2 3NQ England to Boardwalk 21 Little Peter Street Manchester M15 4PS on 14 April 2021
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Registration of charge 095510630003, created on 22 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Registration of charge 095510630002, created on 22 August 2019
|
|
|
04 May 2019
|
04 May 2019
Notification of Jamie Stefan Kordecki as a person with significant control on 31 October 2018
|
|
|
04 May 2019
|
04 May 2019
Cessation of Jessica Kordecki as a person with significant control on 31 October 2018
|
|
|
04 May 2019
|
04 May 2019
Confirmation statement made on 20 April 2019 with updates
|