|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Memorandum and Articles of Association
|
|
|
06 Jan 2025
|
06 Jan 2025
Resolutions
|
|
|
23 Dec 2024
|
23 Dec 2024
Registration of charge 111037430003, created on 20 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Appointment of Mr Georgios Konstantakopoulos as a director on 2 December 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Satisfaction of charge 111037430002 in full
|
|
|
21 Mar 2024
|
21 Mar 2024
Satisfaction of charge 111037430001 in full
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
09 May 2023
|
09 May 2023
Previous accounting period shortened from 30 June 2022 to 29 June 2022
|
|
|
09 May 2023
|
09 May 2023
Current accounting period shortened from 30 June 2023 to 29 June 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Previous accounting period shortened from 27 December 2022 to 30 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
05 May 2022
|
05 May 2022
Director's details changed for Mr Howard Lord on 5 May 2022
|
|
|
05 May 2022
|
05 May 2022
Change of details for Mamucium Assets Limited as a person with significant control on 5 May 2022
|
|
|
24 Sep 2021
|
24 Sep 2021
Previous accounting period shortened from 28 December 2020 to 27 December 2020
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 20 May 2021 with updates
|
|
|
25 May 2021
|
25 May 2021
|
|
|
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
|