|
|
03 Feb 2026
|
03 Feb 2026
Confirmation statement made on 31 December 2025 with updates
|
|
|
03 Feb 2026
|
03 Feb 2026
Notification of Francine Mandy Elkinson as a person with significant control on 7 January 2026
|
|
|
03 Feb 2026
|
03 Feb 2026
Cessation of Philip Maurice Estry as a person with significant control on 7 January 2026
|
|
|
22 Apr 2025
|
22 Apr 2025
Termination of appointment of Philip Maurice Estry as a director on 22 April 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Registered office address changed from 68 Derby Street Cheetham Manchester M8 8AT to 55 Leslie Hough Way Salford M6 6AJ on 6 September 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Previous accounting period shortened from 25 June 2023 to 24 June 2023
|
|
|
25 Mar 2024
|
25 Mar 2024
Previous accounting period shortened from 26 June 2023 to 25 June 2023
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Previous accounting period shortened from 27 June 2022 to 26 June 2022
|
|
|
21 Mar 2023
|
21 Mar 2023
Previous accounting period shortened from 28 June 2022 to 27 June 2022
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
15 May 2020
|
15 May 2020
Previous accounting period shortened from 29 June 2019 to 28 June 2019
|
|
|
19 Mar 2020
|
19 Mar 2020
Previous accounting period shortened from 30 June 2019 to 29 June 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Registration of charge 010495640009, created on 18 February 2019
|