|
|
02 Feb 2026
|
02 Feb 2026
Confirmation statement made on 29 January 2026 with updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 29 January 2025 with updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Registered office address changed from 48 Railway Road Urmston Manchester M41 0XW United Kingdom to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 16 December 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Registration of charge 117971530007, created on 31 May 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 29 January 2024 with updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 29 January 2023 with updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Registration of charge 117971530006, created on 8 July 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Registration of charge 117971530005, created on 25 February 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Registration of charge 117971530004, created on 20 January 2022
|
|
|
29 Oct 2021
|
29 Oct 2021
Registration of charge 117971530003, created on 21 October 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 29 January 2021 with updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Registration of charge 117971530002, created on 13 March 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 29 January 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Registration of charge 117971530001, created on 28 June 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Statement of capital following an allotment of shares on 30 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Director's details changed for Mr Stephen Frank Hughes on 30 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Director's details changed for Ms Helen Susan Higgins on 30 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Incorporation
|