|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 9 March 2026 with no updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 9 March 2025 with no updates
|
|
|
24 Sep 2024
|
24 Sep 2024
Registered office address changed from 333 Aigburth Road Liverpool L17 0BL England to 111 111, South Road Waterloo Liverpool L22 0LT on 24 September 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 9 March 2024 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Director's details changed for Miss Janet Louise Garland on 26 May 2023
|
|
|
22 Mar 2024
|
22 Mar 2024
Director's details changed for Miss Fiona Mcmath on 26 May 2023
|
|
|
22 Mar 2024
|
22 Mar 2024
Director's details changed for Miss Janet Louise Garland on 26 May 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Satisfaction of charge 106445340001 in full
|
|
|
27 Mar 2023
|
27 Mar 2023
Satisfaction of charge 106445340002 in full
|
|
|
09 Mar 2023
|
09 Mar 2023
Cessation of Fiona Mcmath as a person with significant control on 8 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Cessation of Janet Louise Garland as a person with significant control on 8 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Notification of F Mcmath Holdings Ltd as a person with significant control on 8 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 9 March 2023 with updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Registration of charge 106445340002, created on 18 August 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Registration of charge 106445340001, created on 1 July 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Notification of Fiona Mcmath as a person with significant control on 2 March 2020
|