|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 11 January 2026 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 11 January 2025 with no updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Registration of charge 107974540006, created on 20 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Registration of charge 107974540007, created on 20 November 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Registration of charge 107974540005, created on 3 June 2024
|
|
|
05 Apr 2024
|
05 Apr 2024
Satisfaction of charge 107974540004 in full
|
|
|
05 Apr 2024
|
05 Apr 2024
Satisfaction of charge 107974540003 in full
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 11 January 2024 with no updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Previous accounting period extended from 30 May 2022 to 30 June 2022
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 11 January 2023 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 11 January 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Change of details for Mamucium Assets Limited as a person with significant control on 7 May 2021
|
|
|
28 May 2021
|
28 May 2021
Previous accounting period shortened from 31 May 2020 to 30 May 2020
|
|
|
07 May 2021
|
07 May 2021
Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 7 May 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 11 January 2021 with updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Change of details for Mamucium Assets Limited as a person with significant control on 19 May 2020
|
|
|
18 Mar 2021
|
18 Mar 2021
Cessation of Cert Property Limited as a person with significant control on 19 May 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Previous accounting period shortened from 30 June 2020 to 31 May 2020
|