|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 12 March 2026 with no updates
|
|
|
22 Apr 2025
|
22 Apr 2025
Termination of appointment of Philip Maurice Estry as a director on 22 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 1 April 2025 with no updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Registered office address changed from 68 Derby Street Manchester M8 8AT to 55 Leslie Hough Way Salford M6 6AJ on 6 September 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 1 April 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Current accounting period shortened from 31 October 2019 to 30 June 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 1 April 2019 with updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Cessation of Philip Maurice Estry as a person with significant control on 1 January 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Cessation of James Andrew Dempsey as a person with significant control on 1 January 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Notification of Dickens Property Group Ltd as a person with significant control on 1 January 2019
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 25 October 2018 with updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Notification of Philip Maurice Estry as a person with significant control on 22 October 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Notification of James Andrew Dempsey as a person with significant control on 22 September 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Cessation of Grasslake Ltd as a person with significant control on 22 October 2018
|