|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 5 June 2024 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Satisfaction of charge 141532630002 in full
|
|
|
09 Feb 2024
|
09 Feb 2024
Satisfaction of charge 141532630001 in full
|
|
|
09 Feb 2024
|
09 Feb 2024
Registration of charge 141532630003, created on 9 February 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Director's details changed for Mrs Emma Kate Greenaway-Evans on 1 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Appointment of Mrs Emma Kate Greenaway-Evans as a director on 1 January 2024
|
|
|
19 Sep 2023
|
19 Sep 2023
Registration of charge 141532630002, created on 18 September 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Registration of charge 141532630001, created on 25 August 2023
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 5 June 2023 with updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Notification of Integritas Property Group (Ipg) Ltd as a person with significant control on 6 June 2022
|
|
|
02 Feb 2023
|
02 Feb 2023
Cessation of Mitchell Walsh as a person with significant control on 6 June 2022
|
|
|
11 Jan 2023
|
11 Jan 2023
Previous accounting period shortened from 30 June 2023 to 31 December 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE England to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 16 June 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT United Kingdom to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 16 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Incorporation
|