|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 15 March 2026 with updates
|
|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 15 March 2025 with updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 15 March 2024 with updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 15 March 2023 with updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Termination of appointment of Alan Berry as a director on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 15 March 2022 with updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Registered office address changed from Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester Greater Manchester M20 2DW England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester Wythenshawe M23 9GP on 15 October 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Appointment of Mr Andrew Philip Green as a director on 15 October 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 15 March 2021 with updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Appointment of Edge Property Management Company Limited as a secretary on 9 August 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Registered office address changed from Solis Law, 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom to Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester Greater Manchester M20 2DW on 17 January 2019
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Incorporation
|