|
|
19 Nov 2025
|
19 Nov 2025
Registered office address changed from 4102 Charlotte House Norfolk Street Liverpool L1 0BG England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 19 November 2025
|
|
|
18 Nov 2025
|
18 Nov 2025
Statement of affairs
|
|
|
18 Nov 2025
|
18 Nov 2025
Appointment of a voluntary liquidator
|
|
|
18 Nov 2025
|
18 Nov 2025
Resolutions
|
|
|
10 Nov 2025
|
10 Nov 2025
Amended total exemption full accounts made up to 30 September 2022
|
|
|
10 Nov 2025
|
10 Nov 2025
Amended total exemption full accounts made up to 30 September 2021
|
|
|
06 Aug 2025
|
06 Aug 2025
Notification of Nicholas Ellis as a person with significant control on 13 January 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Cessation of Alan Middleton as a person with significant control on 13 January 2025
|
|
|
04 Aug 2025
|
04 Aug 2025
|
|
|
31 Jul 2025
|
31 Jul 2025
Termination of appointment of Alan Middleton as a director on 13 January 2025
|
|
|
31 Jul 2025
|
31 Jul 2025
Appointment of Mr Nicholas Stuart Ellis as a director on 13 January 2025
|
|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 12 May 2025 with updates
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ England to 4102 Charlotte House Norfolk Street Liverpool L1 0BG on 7 May 2025
|
|
|
02 Dec 2024
|
02 Dec 2024
Amended total exemption full accounts made up to 30 September 2023
|
|
|
21 Oct 2024
|
21 Oct 2024
Registration of charge 118962360001, created on 5 October 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 27 June 2024 with updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Notification of Alan Middleton as a person with significant control on 11 March 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Appointment of Mr Alan Middleton as a director on 11 March 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Termination of appointment of Kevin David Dryhurst as a director on 11 March 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Cessation of Kevin David Dryhurst as a person with significant control on 11 March 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG United Kingdom to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 27 June 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on
|
|
|
25 Jan 2024
|
25 Jan 2024
Change of details for Mr Kevin David Dryhurst as a person with significant control on 25 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Cessation of Mark Anthony Robinson as a person with significant control on 25 January 2024
|