|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 24 June 2022 with updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Members register information at 7 February 2022 on withdrawal from the public register
|
|
|
07 Feb 2022
|
07 Feb 2022
Withdrawal of the Members' register information from the public register
|
|
|
30 Jul 2021
|
30 Jul 2021
Appointment of Mr Luke Grayson as a director on 14 July 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Notification of Luke Grayson as a person with significant control on 14 July 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Change of details for Mr Peter David Grayson as a person with significant control on 15 July 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Statement of capital following an allotment of shares on 17 July 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Registered office address changed from Suite 6, Building 2 the Colony, Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Oakwood House 14 Grosvenor Gardens Sharston Manchester M22 4XA on 9 April 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Incorporation
|