|
|
23 Jan 2026
|
23 Jan 2026
Confirmation statement made on 20 January 2026 with no updates
|
|
|
08 Sep 2025
|
08 Sep 2025
Director's details changed for Miss Lesley Ann Calland on 8 September 2025
|
|
|
26 Aug 2025
|
26 Aug 2025
Registered office address changed from C/O Djh St George's House 56 Peter Street Manchester M2 3NQ England to First Floor - Swan Buildings 20 Swan Street Manchester M4 5JW on 26 August 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 20 January 2025 with no updates
|
|
|
31 Jan 2025
|
31 Jan 2025
Director's details changed for Miss Lesley Ann Calland on 20 January 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Change of details for Miss Lesley Ann Calland as a person with significant control on 20 January 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 31 January 2025
|
|
|
25 Jan 2024
|
25 Jan 2024
Confirmation statement made on 20 January 2024 with updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Change of details for Miss Lesley Ann Calland as a person with significant control on 25 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 25 March 2023 with updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from Manchester Technology Centre C/O Thestartupfactory.Tech Limited 103 Oxford Road Manchester M1 7ED United Kingdom to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 16 January 2023
|
|
|
05 Dec 2022
|
05 Dec 2022
Cessation of Ian Brookes as a person with significant control on 26 March 2022
|
|
|
03 Oct 2022
|
03 Oct 2022
Notification of Lesley Ann Calland as a person with significant control on 17 April 2021
|
|
|
03 Oct 2022
|
03 Oct 2022
Director's details changed for Miss Lesley Ann Calland on 3 October 2022
|
|
|
03 Oct 2022
|
03 Oct 2022
Withdrawal of the Persons' with significant control register information from the public register
|
|
|
03 Oct 2022
|
03 Oct 2022
Withdrawal of the directors' register information from the public register
|
|
|
25 Jul 2022
|
25 Jul 2022
Termination of appointment of Ian Brookes as a director on 25 July 2022
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 25 March 2022 with updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Registered office address changed from 135 Maritime Way Ashton-on-Ribble Preston PR2 2HT England to Manchester Technology Centre C/O Thestartupfactory.Tech Limited 103 Oxford Road Manchester M1 7ED on 10 January 2022
|
|
|
11 Oct 2021
|
11 Oct 2021
Termination of appointment of Priscilla Joy Woodhouse as a director on 16 September 2021
|
|
|
11 May 2021
|
11 May 2021
Appointment of Ms Priscilla Joy Woodhouse as a director on 11 May 2021
|