|
|
18 Mar 2026
|
18 Mar 2026
Director's details changed for Mrs Laura Strong on 18 March 2026
|
|
|
05 Sep 2025
|
05 Sep 2025
Registered office address changed from Suite 1, 2nd Floor Bank House the Paddock, Wilmslow Road Handforth Wilmslow SK9 3HQ England to 56 East Avenue Healdgreen Cheadle SK8 3BR on 5 September 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Confirmation statement made on 15 August 2025 with no updates
|
|
|
15 Aug 2025
|
15 Aug 2025
Change of details for Mr. Damien Strong as a person with significant control on 15 August 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Change of details for Laura Strong as a person with significant control on 15 August 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Director's details changed for Mrs Laura Strong on 15 August 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Termination of appointment of Damien Strong as a director on 11 April 2025
|
|
|
28 Oct 2024
|
28 Oct 2024
Registered office address changed from 56 East Avenue Heald Green Cheadle Cheshire SK8 3BR United Kingdom to Suite 1, 2nd Floor Bank House the Paddock, Wilmslow Road Handforth Wilmslow SK9 3HQ on 28 October 2024
|
|
|
29 Aug 2024
|
29 Aug 2024
Confirmation statement made on 16 August 2024 with updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 16 August 2023 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Registered office address changed from 72 Royalthorn Road Wythenshawe Manchester M22 8AA United Kingdom to 56 East Avenue Heald Green Cheadle Cheshire SK8 3BR on 24 January 2023
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 16 August 2022 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 16 August 2021 with updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Incorporation
|