|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 14 February 2026 with no updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 14 February 2025 with updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
|
|
|
21 May 2024
|
21 May 2024
Change of details for Mr Nick Joseph Steiert as a person with significant control on 16 May 2024
|
|
|
21 May 2024
|
21 May 2024
Cessation of Oladotun Omotomilola as a person with significant control on 16 May 2024
|
|
|
21 May 2024
|
21 May 2024
Termination of appointment of Oladotun Omotomilola as a director on 16 May 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 14 February 2023 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Change of details for Mr Nick Joseph Steiert as a person with significant control on 14 February 2023
|
|
|
15 Feb 2023
|
15 Feb 2023
Director's details changed for Mr Nick Joseph Steiert on 14 February 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Registered office address changed from Apartment 2607 Beetham Tower 301 Deansgate Manchester M3 4LT England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 February 2023
|
|
|
09 Nov 2022
|
09 Nov 2022
Certificate of change of name
|
|
|
14 Feb 2022
|
14 Feb 2022
Incorporation
|