|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 31 July 2025 with updates
|
|
|
23 Apr 2025
|
23 Apr 2025
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 17 Marble Street Manchester M2 3AW on 23 April 2025
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 2 August 2024 with no updates
|
|
|
04 Apr 2024
|
04 Apr 2024
Registration of charge 114853490001, created on 4 April 2024
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 2 August 2022 with updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Cessation of Anthony Adam King as a person with significant control on 31 December 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Change of details for Mr Tim Charles Eadon as a person with significant control on 31 December 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Registered office address changed from Unit 11 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to 83 Ducie Street Manchester M1 2JQ on 13 September 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 2 August 2021 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Notification of Anthony Adam King as a person with significant control on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 25 July 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Unit 11 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 2 August 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Registered office address changed from First Floor, Unit 11 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to 83 Ducie Street Manchester M1 2JQ on 27 July 2021
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 25 July 2020 with updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Director's details changed for Mr Tim Charles Eadon on 10 February 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Change of details for Mr Tim Charles Eadon as a person with significant control on 31 March 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Statement of capital following an allotment of shares on 31 March 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Registered office address changed from 6 Langwith Valley Road Collingham Wetherby LS22 5DH United Kingdom to First Floor, Unit 11 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 6 December 2019
|